About

Registered Number: 05906571
Date of Incorporation: 15/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 26 Beechings Way 26 Beechings Way, Gillingham, ME8 6PT,

 

Ellis Construction & Management Services Ltd was setup in 2006. The organisation has only one director listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ELLIS, Patti 15 August 2006 01 May 2013 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 16 November 2019
CS01 - N/A 13 November 2019
GAZ1 - First notification of strike-off action in London Gazette 05 November 2019
AA - Annual Accounts 17 April 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 16 April 2019
DISS40 - Notice of striking-off action discontinued 22 September 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
DISS40 - Notice of striking-off action discontinued 05 December 2017
CS01 - N/A 03 December 2017
AD01 - Change of registered office address 03 December 2017
GAZ1 - First notification of strike-off action in London Gazette 07 November 2017
AA - Annual Accounts 04 June 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 31 May 2016
DISS40 - Notice of striking-off action discontinued 05 January 2016
AR01 - Annual Return 04 January 2016
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 08 September 2014
CH01 - Change of particulars for director 08 September 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 04 October 2013
TM02 - Termination of appointment of secretary 13 June 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 12 November 2012
AD01 - Change of registered office address 12 November 2012
AA - Annual Accounts 18 May 2012
DISS40 - Notice of striking-off action discontinued 14 December 2011
GAZ1 - First notification of strike-off action in London Gazette 13 December 2011
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 25 July 2009
363a - Annual Return 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
AA - Annual Accounts 16 June 2008
363a - Annual Return 08 October 2007
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 October 2007
353 - Register of members 08 October 2007
287 - Change in situation or address of Registered Office 08 October 2007
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
NEWINC - New incorporation documents 15 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.