EXECUTIVE CONTRACTORS (UK) LIMITED
ESSEX IBC (UK) LIMITED

Hellopages » Essex » Southend-on-Sea » SS9 2AD

Company number 02870729
Status Active
Incorporation Date 10 November 1993
Company Type Private Limited Company
Address DEVINE HOUSE, 1299-1301 LONDON, ROAD, LEIGH ON SEA, ESSEX, SS9 2AD
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 November 2016 with updates; Registration of charge 028707290001, created on 18 February 2016. The most likely internet sites of EXECUTIVE CONTRACTORS (UK) LIMITED are www.executivecontractorsuk.co.uk, and www.executive-contractors-uk.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-one years and eleven months. Executive Contractors Uk Limited is a Private Limited Company. The company registration number is 02870729. Executive Contractors Uk Limited has been working since 10 November 1993. The present status of the company is Active. The registered address of Executive Contractors Uk Limited is Devine House 1299 1301 London Road Leigh On Sea Essex Ss9 2ad. The company`s financial liabilities are £95.96k. It is £52.02k against last year. The cash in hand is £0k. It is £-20k against last year. And the total assets are £658.04k, which is £333.97k against last year. SCHOFIELD, Zoe is a Secretary of the company. SCHOFIELD, Craig is a Director of the company. SCHOFIELD, Thomas Craig is a Director of the company. Secretary IBC REGISTRARS LIMITED has been resigned. Secretary IBC REGISTRARS LIMITED has been resigned. Director HALL, Nicola Valerie Jane has been resigned. Director SCHOFIELD, Neil David has been resigned. Director VIAN, Reginald Donald George has been resigned. The company operates in "Other specialised construction activities n.e.c.".


executive contractors (uk) Key Finiance

LIABILITIES £95.96k
+118%
CASH £0k
-100%
TOTAL ASSETS £658.04k
+103%
All Financial Figures

Current Directors

Secretary
SCHOFIELD, Zoe
Appointed Date: 28 January 2002

Director
SCHOFIELD, Craig
Appointed Date: 28 January 2002
57 years old

Director
SCHOFIELD, Thomas Craig
Appointed Date: 01 May 2011
35 years old

Resigned Directors

Secretary
IBC REGISTRARS LIMITED
Resigned: 31 January 2002
Appointed Date: 31 July 1998

Secretary
IBC REGISTRARS LIMITED
Resigned: 31 July 1998
Appointed Date: 10 November 1993

Director
HALL, Nicola Valerie Jane
Resigned: 10 November 2000
Appointed Date: 29 November 1996
63 years old

Director
SCHOFIELD, Neil David
Resigned: 14 November 2002
Appointed Date: 06 November 2000
63 years old

Director
VIAN, Reginald Donald George
Resigned: 10 November 2000
Appointed Date: 10 November 1993
92 years old

Persons With Significant Control

Mr Craig Schofield
Notified on: 9 November 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Zoe Schofield
Notified on: 9 November 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Craig Schofield
Notified on: 9 November 2016
35 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EXECUTIVE CONTRACTORS (UK) LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Nov 2016
Confirmation statement made on 9 November 2016 with updates
22 Feb 2016
Registration of charge 028707290001, created on 18 February 2016
12 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2,000

06 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 69 more events
06 Dec 1994
Resolutions
  • ELRES ‐ Elective resolution

06 Dec 1994
Resolutions
  • ELRES ‐ Elective resolution

06 Dec 1994
Return made up to 09/11/94; full list of members
  • 363(288) ‐ Secretary's particulars changed

12 Jul 1994
Registered office changed on 12/07/94 from: etruria pottery garner street stoke on trent staffordshire

10 Nov 1993
Incorporation

EXECUTIVE CONTRACTORS (UK) LIMITED Charges

18 February 2016
Charge code 0287 0729 0001
Delivered: 22 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…