East Coast Construction (n.e.) Ltd

General information

Name:

East Coast Construction (n.e.) Limited

Office Address:

Ashcourt Group Foster Street HU8 8BT Hull

Number: 05113335

Incorporation date: 2004-04-27

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

East Coast Construction (n.e.) Ltd is officially located at Hull at Ashcourt Group. Anyone can look up this business by referencing its zip code - HU8 8BT. East Coast Construction (n.e.)'s incorporation dates back to 2004. This firm is registered under the number 05113335 and its last known state is active. This company's classified under the NACE and SIC code 41100 which means Development of building projects. East Coast Construction (n.e.) Limited released its latest accounts for the period up to 2022-07-31. Its latest confirmation statement was filed on 2023-04-01.

East Coast Construction (n.e.) Ltd is a medium-sized vehicle operator with the licence number OB1109060. The firm has two transport operating centres in the country. In their subsidiary in Driffield on Catwick Lane, 8 machines and 2 trailers are available. The centre in Leeds on Fleet Lane has 2 machines and 2 trailers.

The knowledge we have regarding the enterprise's personnel shows a leadership of seven directors: Hannah R., Adrian W., Aaron M. and 4 other directors who might be found below who became a part of the team on 2023-01-17, 2022-12-05 and 2017-07-04. In order to provide support to the directors, this particular business has been utilizing the skillset of Leigh C. as a secretary since 2017.

Financial data based on annual reports

Company staff

Hannah R.

Role: Director

Appointed: 17 January 2023

Latest update: 5 January 2024

Adrian W.

Role: Director

Appointed: 05 December 2022

Latest update: 5 January 2024

Aaron M.

Role: Director

Appointed: 05 December 2022

Latest update: 5 January 2024

Leigh C.

Role: Director

Appointed: 04 July 2017

Latest update: 5 January 2024

Leigh C.

Role: Secretary

Appointed: 04 July 2017

Latest update: 5 January 2024

Kurt B.

Role: Director

Appointed: 04 July 2017

Latest update: 5 January 2024

Nial B.

Role: Director

Appointed: 08 October 2015

Latest update: 5 January 2024

Philip R.

Role: Director

Appointed: 01 June 2004

Latest update: 5 January 2024

People with significant control

The companies that control this firm are: Ashcourt Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hull at Foster Street, HU8 8BT, East Yorkshire and was registered as a PSC under the registration number 11588892.

Ashcourt Group Limited
Address: Ashcroft Group Foster Street, Hull, East Yorkshire, HU8 8BT, England
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11588892
Notified on 3 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ashcourt Contracts Limited
Address: Ashcourt Group Foster Street, Hull, HU8 8BT, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales Companies Registry
Registration number 06856507
Notified on 4 July 2017
Ceased on 3 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Philip R.
Notified on 6 April 2016
Ceased on 4 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 15 April 2024
Confirmation statement last made up date 01 April 2023
Annual Accounts 15 October 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 15 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 2 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 2 January 2013
Annual Accounts 3 December 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 3 December 2013

Company Vehicle Operator Data

Fosse Hill

Address

Catwick Lane , Brandesburton

City

Driffield

Postal code

YO25 8SB

No. of Vehicles

8

No. of Trailers

2

Fleet Lane Terminal

Address

Fleet Lane

City

Leeds

Postal code

LS26 8AE

No. of Vehicles

2

No. of Trailers

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to July 31, 2022 (AA)
filed on: 28th, April 2023
accounts
Free Download Download filing (27 pages)

Additional Information

HQ address,
2012

Address:

Glenville Lodge Main Street

Post code:

HU11 4US

City / Town:

Great Hatfield

HQ address,
2013

Address:

Glenville Lodge Main Street

Post code:

HU11 4US

City / Town:

Great Hatfield

HQ address,
2014

Address:

Unit 8 Marfleet Environmental Technology Park Westgate Way, Hedon Road

Post code:

HU9 5LW

City / Town:

Kingston Upon Hull

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 41202 : Construction of domestic buildings
  • 41201 : Construction of commercial buildings
19
Company Age

Similar companies nearby

Closest companies