ELS SURFACING AND CIVILS LIMITED
Status | ACTIVE |
Company No. | 09435235 |
Category | Private Limited Company |
Incorporated | 12 Feb 2015 |
Age | 9 years, 3 months, 19 days |
Jurisdiction | England 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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 27 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
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
Accounts with accounts type unaudited abridged
Date: 26 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 05 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 22 May 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
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
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
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
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
Resolution
Date: 03 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Resolution
Date: 21 Aug 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Some Companies
C/O DONALD JACOBS & PARTNERS SUITE 2 1ST FLOOR, FOUNTAIN HOUSE,STANMORE,HA7 4AU
Number: | 08669489 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 CLICKERS DRIVE,NORTHAMPTON,NN5 4ED
Number: | 10750446 |
Status: | ACTIVE |
Category: | Private Limited Company |
13TH FLOOR CITY TOWER,MANCHESTER,M1 4BT
Number: | 10003064 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDAL BUSINESS CENTRE,WAKEFIELD,WF2 7JE
Number: | 09848898 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 LALEBRICK ROAD,PLYMOUTH,PL9 9RP
Number: | 11038139 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 GREENHAM HOUSE,LONDON,E9 7LU
Number: | 11099667 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |