Company number 05906571
Status Active
Incorporation Date 15 August 2006
Company Type Private Limited Company
Address 34 OSPREY AVENUE, CHATHAM, KENT, ME5 7HY
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of ELLIS CONSTRUCTION & MANAGEMENT SERVICES LIMITED are www.ellisconstructionmanagementservices.co.uk, and www.ellis-construction-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Ellis Construction Management Services Limited is a Private Limited Company.
The company registration number is 05906571. Ellis Construction Management Services Limited has been working since 15 August 2006.
The present status of the company is Active. The registered address of Ellis Construction Management Services Limited is 34 Osprey Avenue Chatham Kent Me5 7hy. The company`s financial liabilities are £34.86k. It is £34.59k against last year. The cash in hand is £0.1k. It is £0.06k against last year. And the total assets are £52.23k, which is £51.91k against last year. ELLIS, Paul Arthur is a Director of the company. Secretary ELLIS, Patti has been resigned. The company operates in "Other specialised construction activities n.e.c.".
ellis construction & management services Key Finiance
LIABILITIES
£34.86k
+12576%
CASH
£0.1k
+122%
TOTAL ASSETS
£52.23k
+16222%
All Financial Figures
Current Directors
Resigned Directors
Secretary
ELLIS, Patti
Resigned: 01 May 2013
Appointed Date: 15 August 2006
Persons With Significant Control
ELLIS CONSTRUCTION & MANAGEMENT SERVICES LIMITED Events
31 Jan 2017
Confirmation statement made on 15 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
05 Jan 2016
Compulsory strike-off action has been discontinued
04 Jan 2016
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2016-01-04
15 Dec 2015
First Gazette notice for compulsory strike-off
...
... and 23 more events
08 Oct 2007
Location of debenture register
08 Oct 2007
Location of register of members
08 Oct 2007
Registered office changed on 08/10/07 from: limen house sir thomas longley road rochester kent ME2 4DU
08 Oct 2007
Director's particulars changed
15 Aug 2006
Incorporation