-
ELIOT DESIGN & BUILD (PERCY STREET) LIMITED - Unit 3, Stoke Damurel Business Centre 5 Church Street, Stoke, Plymouth, United Kingdom
Company Information
- Company registration number
- 08131172
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 3
- Stoke Damurel Business Centre 5 Church Street
- Stoke
- Plymouth
- Devon
- PL3 4DT Unit 3, Stoke Damurel Business Centre 5 Church Street, Stoke, Plymouth, Devon, PL3 4DT UK
Management
- Managing Directors
- EVANS, Michael James
- MUSGREAVES, Steven
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-07-05
- Age Of Company 2012-07-05 11 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Michael James Evans
- Mr Steven Musgreaves
- Mr Steven Musgreaves
- Mr Steven Musgreaves
- Mr Steven Musgreaves
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- PROACTIVE DEVELOPMENTS LIMITED
- Filing of Accounts
- Due Date: 2020-10-31
- Last Date: 2018-10-31
- Annual Return
- Due Date: 2020-08-16
- Last Date: 2019-07-05
-
ELIOT DESIGN & BUILD (PERCY STREET) LIMITED Company Description
- ELIOT DESIGN & BUILD (PERCY STREET) LIMITED is a ltd registered in United Kingdom with the Company reg no 08131172. Its current trading status is "live". It was registered 2012-07-05. It was previously called PROACTIVE DEVELOPMENTS LIMITED. It has declared SIC or NACE codes as "41100". It has 2 directors The latest accounts are filed up to 2018-10-31.It can be contacted at Unit 3 .
Get ELIOT DESIGN & BUILD (PERCY STREET) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Eliot Design & Build (Percy Street) Limited - Unit 3, Stoke Damurel Business Centre 5 Church Street, Stoke, Plymouth, United Kingdom
- 2012-07-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ELIOT DESIGN & BUILD (PERCY STREET) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
dissolution-voluntary-strike-off-suspended (2020-10-13) - SOAS(A)
-
dissolution-application-strike-off-company (2020-05-15) - DS01
-
gazette-notice-voluntary (2020-05-26) - GAZ1(A)
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-07-29) - AA
-
confirmation-statement-with-no-updates (2019-07-08) - CS01
-
change-account-reference-date-company-previous-extended (2019-03-28) - AA01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-07-11) - CS01
-
change-person-director-company-with-change-date (2018-06-26) - CH01
-
change-person-director-company-with-change-date (2018-06-20) - CH01
-
accounts-with-accounts-type-micro-entity (2018-04-30) - AA
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-07-19) - PSC01
-
confirmation-statement-with-updates (2017-07-19) - CS01
-
mortgage-satisfy-charge-full (2017-06-15) - MR04
-
accounts-with-accounts-type-total-exemption-small (2017-04-28) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-25) - AD01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-20) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-04-29) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-14) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-04) - AA
-
mortgage-create-with-deed-with-charge-number (2014-01-09) - MR01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-11-26) - SH01
-
capital-allotment-shares (2013-11-22) - SH01
-
certificate-change-of-name-company (2013-11-14) - CERTNM
-
change-registered-office-address-company-with-date-old-address (2013-11-13) - AD01
-
appoint-person-director-company-with-name (2013-11-13) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-15) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-07-05) - NEWINC