About

Registered Number: 06476327
Date of Incorporation: 17/01/2008 (17 years and 3 months ago)
Company Status: Active
Registered Address: Mullen Stoker House Unit 12, Mandale Business Park, Belmont Industrial Estate, Durham, DH1 1TH

 

Elson Constructors Ltd was registered on 17 January 2008 with its registered office in Durham. We do not know the number of employees at the organisation. There is only one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURKE, Elizabeth 17 January 2008 05 January 2009 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 30 December 2019
TM01 - Termination of appointment of director 25 July 2019
AP01 - Appointment of director 25 July 2019
AP01 - Appointment of director 25 July 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 22 January 2019
AA01 - Change of accounting reference date 21 December 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 20 January 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 08 January 2015
TM01 - Termination of appointment of director 15 October 2014
TM02 - Termination of appointment of secretary 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
AP01 - Appointment of director 15 October 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 03 January 2012
AD01 - Change of registered office address 20 July 2011
AA - Annual Accounts 07 February 2011
CH01 - Change of particulars for director 26 January 2011
AR01 - Annual Return 26 January 2011
CH03 - Change of particulars for secretary 26 January 2011
CH01 - Change of particulars for director 25 January 2011
AD01 - Change of registered office address 24 January 2011
AR01 - Annual Return 30 December 2010
RT01 - Application for administrative restoration to the register 16 December 2010
GAZ2 - Second notification of strike-off action in London Gazette 31 August 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
AA - Annual Accounts 05 December 2009
225 - Change of Accounting Reference Date 21 September 2009
363a - Annual Return 14 September 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
395 - Particulars of a mortgage or charge 15 March 2008
NEWINC - New incorporation documents 17 January 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 13 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.