ELS SURFACING AND CIVILS LIMITED

47 High Street, Blaenau Ffestiniog, LL41 3AA, Gwynedd, Wales
StatusACTIVE
Company No.09435235
CategoryPrivate Limited Company
Incorporated12 Feb 2015
Age9 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

ELS SURFACING AND CIVILS LIMITED is an active private limited company with number 09435235. It was incorporated 9 years, 3 months, 19 days ago, on 12 February 2015. The company address is 47 High Street, Blaenau Ffestiniog, LL41 3AA, Gwynedd, Wales.



Company Fillings

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2023

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gillian Angela Andrews

Cessation date: 2021-11-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2023

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Andrews

Notification date: 2021-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-23

Officer name: Gillian Angela Andrews

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-23

Officer name: Mr Paul Andrews

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094352350001

Charge creation date: 2020-12-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Address

Type: AD01

New address: 47 High Street Blaenau Ffestiniog Gwynedd LL41 3AA

Old address: Unit 8 the Elms Church Road Harold Wood Romford Essex RM3 0JU England

Change date: 2020-06-01

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-14

Psc name: Mrs Gillian Angela Andrews

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 May 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gillian Andrews

Change date: 2019-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Resolution

Date: 03 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gillian Andrews

Notification date: 2017-11-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-02

Psc name: June Andrews

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-02

Officer name: Mrs Gillian Andrews

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: June Andrews

Termination date: 2017-11-02

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2017

Action Date: 11 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-11

Psc name: June Andrews

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2017

Action Date: 11 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul John Andrews

Cessation date: 2017-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms June Andrews

Appointment date: 2017-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-11

Officer name: Paul John Andrews

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Resolution

Date: 21 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Incorporation company

Date: 12 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

40 OAKLEY LTD

C/O DONALD JACOBS & PARTNERS SUITE 2 1ST FLOOR, FOUNTAIN HOUSE,STANMORE,HA7 4AU

Number:08669489
Status:ACTIVE
Category:Private Limited Company

DESTINY CONNECT SOLUTIONS LTD

29 CLICKERS DRIVE,NORTHAMPTON,NN5 4ED

Number:10750446
Status:ACTIVE
Category:Private Limited Company

FIT4SITE LIMITED

13TH FLOOR CITY TOWER,MANCHESTER,M1 4BT

Number:10003064
Status:ACTIVE
Category:Private Limited Company

P & J CLARKSON LIMITED

SANDAL BUSINESS CENTRE,WAKEFIELD,WF2 7JE

Number:09848898
Status:ACTIVE
Category:Private Limited Company

RHQ SOLUTIONS LTD

112 LALEBRICK ROAD,PLYMOUTH,PL9 9RP

Number:11038139
Status:ACTIVE
Category:Private Limited Company

SPTECHNOLOGHY LTD

20 GREENHAM HOUSE,LONDON,E9 7LU

Number:11099667
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source