ETCETERA CONSTRUCTION SERVICES LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM7 7DN

Company number 02011329
Status Active
Incorporation Date 17 April 1986
Company Type Private Limited Company
Address RIVERSIDE HOUSE, 1-5 COMO STREET, ROMFORD, RM7 7DN
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 109,849 . The most likely internet sites of ETCETERA CONSTRUCTION SERVICES LIMITED are www.etceteraconstructionservices.co.uk, and www.etcetera-construction-services.co.uk. The predicted number of employees is 310 to 320. The company’s age is thirty-nine years and six months. Etcetera Construction Services Limited is a Private Limited Company. The company registration number is 02011329. Etcetera Construction Services Limited has been working since 17 April 1986. The present status of the company is Active. The registered address of Etcetera Construction Services Limited is Riverside House 1 5 Como Street Romford Rm7 7dn. The company`s financial liabilities are £8359.83k. It is £977.62k against last year. The cash in hand is £4868.85k. It is £-314.44k against last year. And the total assets are £9537.63k, which is £993.34k against last year. HARKINS, Janet Margaret is a Secretary of the company. HARKINS, Darren Michael is a Director of the company. HARKINS, Janet Margaret is a Director of the company. Director HARKINS, Michael has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


etcetera construction services Key Finiance

LIABILITIES £8359.83k
+13%
CASH £4868.85k
-7%
TOTAL ASSETS £9537.63k
+11%
All Financial Figures

Current Directors


Director
HARKINS, Darren Michael
Appointed Date: 04 March 2013
53 years old

Director

Resigned Directors

Director
HARKINS, Michael
Resigned: 04 March 2013
73 years old

Persons With Significant Control

Mr Michael Harkins
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ETCETERA CONSTRUCTION SERVICES LIMITED Events

28 Oct 2016
Confirmation statement made on 19 October 2016 with updates
09 Mar 2016
Total exemption small company accounts made up to 31 October 2015
22 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 109,849

06 Mar 2015
Total exemption small company accounts made up to 31 October 2014
20 Oct 2014
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 109,849

...
... and 71 more events
17 Mar 1988
Return made up to 30/10/87; full list of members

04 Sep 1987
New director appointed

20 Aug 1987
Registered office changed on 20/08/87 from: 27 west ham lane stratford E15

20 Aug 1987
Accounting reference date extended from 31/03 to 31/08

17 Apr 1986
Certificate of incorporation

ETCETERA CONSTRUCTION SERVICES LIMITED Charges

3 February 2004
Mortgage deed
Delivered: 5 February 2004
Status: Satisfied on 5 February 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 156,158,160,162,& 164 high road…
3 February 2004
Mortgage deed
Delivered: 5 February 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a essex house station road upminster…
3 February 2004
Mortgage deed
Delivered: 5 February 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land and buildings on the east side of…
3 February 2004
Mortgage deed
Delivered: 5 February 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 19 & 20 elm parade elm park avenue…
3 February 2004
Mortgage deed
Delivered: 5 February 2004
Status: Satisfied on 5 February 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 89 high street rayleigh essex SS6 7EJ…
29 September 1995
Mortgage
Delivered: 5 October 1995
Status: Satisfied on 5 February 2013
Persons entitled: Lloyds Bank PLC
Description: F/H-156, 158, 160, 162 and 164, high road chadwell heath…