About

Registered Number: 04227925
Date of Incorporation: 04/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: The Oaks Centre Whinfield Drive, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6AU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.