UKBizDB.co.uk

EXECUTIVE CONTRACTORS (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Executive Contractors (uk) Limited. The company was founded 30 years ago and was given the registration number 02870729. The firm's registered office is in LEIGH ON SEA. You can find them at Devine House, 1299-1301 London Road, Leigh On Sea, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:EXECUTIVE CONTRACTORS (UK) LIMITED
Company Number:02870729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Devine House, 1299-1301 London Road, Leigh On Sea, Essex, SS9 2AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Ridings White Elm Road, Danbury, Chelmsford, CM3 4LR

Secretary28 January 2002Active
The Ridingas, White Elm Road, Danbury, Chelmsford, United Kingdom, CM3 4LR

Director28 January 2002Active
Suite 7b Aquarium, 101 Lower Anchor Street, Chelmsford, England, CM2 0AU

Director01 May 2011Active
Bdo House, PO BOX 240, Port Vila, Vanuatu,

Secretary31 July 1998Active
Bdo House, PO BOX 240, Port Vila, Vanuatu,

Secretary10 November 1993Active
164 Barnstaple Road, Thorpe Bay, SS1 3PP

Director29 November 1996Active
The Pleasaunce, 45-47 Avenue Road, Hunstanton, PE36 5HW

Director06 November 2000Active
Havelock House, PO BOX 180 26 Finch Road, Douglas, IM99 1PX

Director10 November 1993Active

People with Significant Control

Mr Craig Schofield
Notified on:09 November 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Suite 7b Aquarium, 101 Lower Anchor Street, Chelmsford, England, CM2 0AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Zoe Schofield
Notified on:09 November 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Suite 7b Aquarium, 101 Lower Anchor Street, Chelmsford, England, CM2 0AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Craig Schofield
Notified on:09 November 2016
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:England
Address:Suite 7b Aquarium, 101 Lower Anchor Street, Chelmsford, England, CM2 0AU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Address

Change registered office address company with date old address new address.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-06Accounts

Accounts with accounts type total exemption small.

Download
2015-01-08Accounts

Accounts with accounts type total exemption small.

Download
2014-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-24Accounts

Accounts with accounts type total exemption small.

Download
2013-11-15Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.