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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Ridings White Elm Road, Danbury, Chelmsford, CM3 4LR | Secretary | 28 January 2002 | Active |
The Ridingas, White Elm Road, Danbury, Chelmsford, United Kingdom, CM3 4LR | Director | 28 January 2002 | Active |
Suite 7b Aquarium, 101 Lower Anchor Street, Chelmsford, England, CM2 0AU | Director | 01 May 2011 | Active |
Bdo House, PO BOX 240, Port Vila, Vanuatu, | Secretary | 31 July 1998 | Active |
Bdo House, PO BOX 240, Port Vila, Vanuatu, | Secretary | 10 November 1993 | Active |
164 Barnstaple Road, Thorpe Bay, SS1 3PP | Director | 29 November 1996 | Active |
The Pleasaunce, 45-47 Avenue Road, Hunstanton, PE36 5HW | Director | 06 November 2000 | Active |
Havelock House, PO BOX 180 26 Finch Road, Douglas, IM99 1PX | Director | 10 November 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-04 | Address | Change registered office address company with date old address new address. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-11-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.