About

Registered Number: 03510494
Date of Incorporation: 13/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road, Earls Colne, Colchester, Essex, CO6 2JX,

 

Based in Colchester, Elc Builders Ltd was established in 1998. The companies directors are listed as Collins, Helen, Collins, Helen, Hazell, Jill, Hazell, Christopher in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Helen 30 December 2015 - 1
HAZELL, Christopher 13 February 1998 02 March 2002 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Helen 01 March 2002 - 1
HAZELL, Jill 13 February 1998 02 March 2002 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 31 December 2015
AP01 - Appointment of director 30 December 2015
AD01 - Change of registered office address 10 March 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 12 August 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 19 February 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 06 March 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 23 February 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 09 January 2003
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 17 September 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 07 March 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 18 February 1999
287 - Change in situation or address of Registered Office 17 March 1998
225 - Change of Accounting Reference Date 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
287 - Change in situation or address of Registered Office 18 February 1998
NEWINC - New incorporation documents 13 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.