Established in 2001, Ehluk Building Maintenance & Facility Services Ltd have registered office in County Durham, it's status at Companies House is "Active". The current directors of this organisation are listed as Stainsby, Gary, Baker, Christine Ann, Vowles, Barbara at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STAINSBY, Gary | 01 July 2015 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKER, Christine Ann | 09 November 2005 | 29 December 2006 | 1 |
VOWLES, Barbara | 14 October 2014 | 12 August 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 February 2020 | |
CS01 - N/A | 16 January 2020 | |
CH01 - Change of particulars for director | 13 August 2019 | |
CH01 - Change of particulars for director | 12 August 2019 | |
TM02 - Termination of appointment of secretary | 12 August 2019 | |
CH01 - Change of particulars for director | 12 August 2019 | |
AA - Annual Accounts | 25 February 2019 | |
CS01 - N/A | 13 December 2018 | |
AA - Annual Accounts | 01 February 2018 | |
CS01 - N/A | 09 January 2018 | |
CS01 - N/A | 21 December 2016 | |
AA - Annual Accounts | 06 December 2016 | |
AR01 - Annual Return | 25 January 2016 | |
AA - Annual Accounts | 04 December 2015 | |
AD01 - Change of registered office address | 27 November 2015 | |
AP01 - Appointment of director | 13 July 2015 | |
MR01 - N/A | 10 April 2015 | |
AA - Annual Accounts | 24 February 2015 | |
MR01 - N/A | 13 February 2015 | |
AR01 - Annual Return | 22 December 2014 | |
AP03 - Appointment of secretary | 15 December 2014 | |
TM02 - Termination of appointment of secretary | 15 December 2014 | |
TM01 - Termination of appointment of director | 21 October 2014 | |
AP01 - Appointment of director | 20 October 2014 | |
AR01 - Annual Return | 10 June 2014 | |
AA - Annual Accounts | 26 February 2014 | |
AR01 - Annual Return | 01 July 2013 | |
AA - Annual Accounts | 10 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 September 2012 | |
TM01 - Termination of appointment of director | 14 August 2012 | |
AR01 - Annual Return | 15 June 2012 | |
CERTNM - Change of name certificate | 02 May 2012 | |
CONNOT - N/A | 02 May 2012 | |
AA - Annual Accounts | 19 January 2012 | |
AR01 - Annual Return | 07 June 2011 | |
AA - Annual Accounts | 25 February 2011 | |
AR01 - Annual Return | 07 June 2010 | |
AA - Annual Accounts | 25 February 2010 | |
363a - Annual Return | 04 June 2009 | |
AA - Annual Accounts | 31 March 2009 | |
363a - Annual Return | 03 September 2008 | |
AA - Annual Accounts | 28 February 2008 | |
287 - Change in situation or address of Registered Office | 28 February 2008 | |
363a - Annual Return | 13 June 2007 | |
287 - Change in situation or address of Registered Office | 18 April 2007 | |
AA - Annual Accounts | 02 April 2007 | |
288b - Notice of resignation of directors or secretaries | 02 March 2007 | |
363s - Annual Return | 02 March 2007 | |
288b - Notice of resignation of directors or secretaries | 03 October 2006 | |
AA - Annual Accounts | 25 July 2006 | |
288a - Notice of appointment of directors or secretaries | 18 November 2005 | |
363s - Annual Return | 28 September 2005 | |
288b - Notice of resignation of directors or secretaries | 04 April 2005 | |
395 - Particulars of a mortgage or charge | 17 March 2005 | |
AA - Annual Accounts | 04 January 2005 | |
363s - Annual Return | 28 July 2004 | |
AA - Annual Accounts | 03 April 2004 | |
288a - Notice of appointment of directors or secretaries | 23 February 2004 | |
287 - Change in situation or address of Registered Office | 02 December 2003 | |
363s - Annual Return | 01 July 2003 | |
AA - Annual Accounts | 02 June 2003 | |
225 - Change of Accounting Reference Date | 07 April 2003 | |
225 - Change of Accounting Reference Date | 07 March 2003 | |
363s - Annual Return | 20 June 2002 | |
287 - Change in situation or address of Registered Office | 03 July 2001 | |
288a - Notice of appointment of directors or secretaries | 12 June 2001 | |
288a - Notice of appointment of directors or secretaries | 12 June 2001 | |
288b - Notice of resignation of directors or secretaries | 12 June 2001 | |
288b - Notice of resignation of directors or secretaries | 12 June 2001 | |
NEWINC - New incorporation documents | 04 June 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 March 2015 | Outstanding |
N/A |
A registered charge | 11 February 2015 | Outstanding |
N/A |
Debenture | 10 March 2005 | Fully Satisfied |
N/A |