ELVIN & CURTIS CONTRACTORS LTD.
NORWICH

Hellopages » Norfolk » Broadland » NR13 5EZ

Company number 03863327
Status Active
Incorporation Date 21 October 1999
Company Type Private Limited Company
Address 17 BARKER WAY, THORPE END, NORWICH, NORFOLK, NR13 5EZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 200 . The most likely internet sites of ELVIN & CURTIS CONTRACTORS LTD. are www.elvincurtiscontractors.co.uk, and www.elvin-curtis-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Brundall Rail Station is 3.8 miles; to Hoveton & Wroxham Rail Station is 4.8 miles; to Lingwood Rail Station is 5.6 miles; to Buckenham Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elvin Curtis Contractors Ltd is a Private Limited Company. The company registration number is 03863327. Elvin Curtis Contractors Ltd has been working since 21 October 1999. The present status of the company is Active. The registered address of Elvin Curtis Contractors Ltd is 17 Barker Way Thorpe End Norwich Norfolk Nr13 5ez. . ELVIN, Beverly Jayne is a Secretary of the company. ELVIN, Beverly Jayne is a Director of the company. ELVIN, Nigel John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CURTIS, Andrew has been resigned. Director CURTIS, Beverley Jane has been resigned. Director CURTIS, Beverley Jane has been resigned. Director ELVIN, Beverly Jayne has been resigned. Director HARVEY, Nicholas James has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ELVIN, Beverly Jayne
Appointed Date: 21 October 1999

Director
ELVIN, Beverly Jayne
Appointed Date: 21 October 1999
65 years old

Director
ELVIN, Nigel John
Appointed Date: 21 October 1999
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 October 1999
Appointed Date: 21 October 1999

Director
CURTIS, Andrew
Resigned: 01 October 2012
Appointed Date: 21 October 1999
65 years old

Director
CURTIS, Beverley Jane
Resigned: 01 October 2012
Appointed Date: 06 June 2000
60 years old

Director
CURTIS, Beverley Jane
Resigned: 01 November 1999
Appointed Date: 21 October 1999
60 years old

Director
ELVIN, Beverly Jayne
Resigned: 01 November 1999
Appointed Date: 21 October 1999
73 years old

Director
HARVEY, Nicholas James
Resigned: 12 November 2004
Appointed Date: 11 April 2003
60 years old

Persons With Significant Control

Mr Nigel John Elvin
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Beverly Jayne Elvin
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELVIN & CURTIS CONTRACTORS LTD. Events

26 Oct 2016
Confirmation statement made on 21 October 2016 with updates
23 May 2016
Total exemption small company accounts made up to 31 October 2015
05 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 200

24 Jul 2015
Total exemption small company accounts made up to 31 October 2014
24 Oct 2014
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 200

...
... and 51 more events
23 Nov 1999
Director resigned
16 Nov 1999
Director resigned
16 Nov 1999
Ad 11/11/99--------- £ si 199@1=199 £ ic 1/200
22 Oct 1999
Secretary resigned
21 Oct 1999
Incorporation

ELVIN & CURTIS CONTRACTORS LTD. Charges

11 August 2006
Legal charge
Delivered: 17 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a holly tree house ipswich road long stratton…
23 July 2003
Legal charge
Delivered: 25 July 2003
Status: Satisfied on 30 May 2009
Persons entitled: National Westminster Bank PLC
Description: Land at college farm old buckenham norfolk. By way of fixed…
10 May 2002
Legal charge
Delivered: 21 May 2002
Status: Satisfied on 30 May 2009
Persons entitled: National Westminster Bank PLC
Description: Land at the street hindolveston norfolk t/n NK255417. By…
18 April 2002
Debenture
Delivered: 23 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…