ELLMARK (DESIGN & BUILD) LTD.
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN3 8RQ

Company number 03294063
Status Active
Incorporation Date 18 December 1996
Company Type Private Limited Company
Address 5 NORTH PORTWAY CLOSE, ROUND SPINNEY, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 8RQ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Termination of appointment of Ian John Flaxman as a director on 28 February 2017; Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ELLMARK (DESIGN & BUILD) LTD. are www.ellmarkdesignbuild.co.uk, and www.ellmark-design-build.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Ellmark Design Build Ltd is a Private Limited Company. The company registration number is 03294063. Ellmark Design Build Ltd has been working since 18 December 1996. The present status of the company is Active. The registered address of Ellmark Design Build Ltd is 5 North Portway Close Round Spinney Northampton Northamptonshire Nn3 8rq. The company`s financial liabilities are £1.72k. It is £0.89k against last year. The cash in hand is £12.51k. It is £-3.83k against last year. And the total assets are £146.39k, which is £-48.49k against last year. ELLIS, Theresa is a Secretary of the company. ELLIS, Stuart James is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FLAXMAN, Ian John has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


ellmark (design & build) Key Finiance

LIABILITIES £1.72k
+106%
CASH £12.51k
-24%
TOTAL ASSETS £146.39k
-25%
All Financial Figures

Current Directors

Secretary
ELLIS, Theresa
Appointed Date: 18 December 1996

Director
ELLIS, Stuart James
Appointed Date: 18 December 1996
67 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 December 1996
Appointed Date: 18 December 1996

Director
FLAXMAN, Ian John
Resigned: 28 February 2017
Appointed Date: 16 February 1998
68 years old

Persons With Significant Control

Mr Stuart James Ellis
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian John Flaxman
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELLMARK (DESIGN & BUILD) LTD. Events

13 Mar 2017
Termination of appointment of Ian John Flaxman as a director on 28 February 2017
04 Jan 2017
Confirmation statement made on 18 December 2016 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Dec 2015
Amended total exemption small company accounts made up to 31 March 2015
29 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100

...
... and 50 more events
03 Apr 1997
Particulars of mortgage/charge
05 Mar 1997
Ad 18/12/96--------- £ si 98@1=98 £ ic 2/100
20 Feb 1997
Particulars of mortgage/charge
23 Dec 1996
Secretary resigned
18 Dec 1996
Incorporation

ELLMARK (DESIGN & BUILD) LTD. Charges

27 January 2010
Debenture
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2007
Legal mortgage
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land adjacent to 5 south street weedon…
26 March 1997
Legal mortgage
Delivered: 3 April 1997
Status: Satisfied on 3 May 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 94A/96 clare street northampton…
12 February 1997
Mortgage debenture
Delivered: 20 February 1997
Status: Satisfied on 3 May 2003
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…