About

Registered Number: 06793664
Date of Incorporation: 16/01/2009 (15 years and 5 months ago)
Company Status: Active
Registered Address: Airport House, Suite 43 - 45, Purley Way, Croydon, Surrey, CR0 0XZ

 

Ellesmere Contracting Ltd was founded on 16 January 2009, it's status at Companies House is "Active". Ellesmere Contracting Ltd has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'KEEFE, Linda Sharon 01 January 2015 - 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
PSC04 - N/A 17 January 2020
PSC04 - N/A 17 January 2020
CH01 - Change of particulars for director 17 January 2020
CH01 - Change of particulars for director 17 January 2020
AA - Annual Accounts 14 November 2019
AA01 - Change of accounting reference date 29 October 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 07 August 2018
TM02 - Termination of appointment of secretary 01 August 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 12 July 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 27 October 2015
AP01 - Appointment of director 01 April 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 11 December 2014
AD01 - Change of registered office address 26 November 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 31 October 2013
AP01 - Appointment of director 26 April 2013
TM01 - Termination of appointment of director 26 April 2013
CERTNM - Change of name certificate 25 April 2013
CH03 - Change of particulars for secretary 28 March 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 21 February 2011
AD01 - Change of registered office address 10 February 2011
AA - Annual Accounts 05 October 2010
CH01 - Change of particulars for director 17 May 2010
AR01 - Annual Return 04 February 2010
288a - Notice of appointment of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
287 - Change in situation or address of Registered Office 23 March 2009
NEWINC - New incorporation documents 16 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.