Eliot Construction Limited

General information

Name:

Eliot Construction Ltd

Office Address:

9 Beckham Place PL3 5EZ Plymouth

Number: 07995386

Incorporation date: 2012-03-19

Dissolution date: 2023-07-11

End of financial year: 29 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Eliot Construction started conducting its business in the year 2012 as a Private Limited Company with reg. no. 07995386. This firm's office was located in Plymouth at 9 Beckham Place. This particular Eliot Construction Limited company had been on the market for eleven years. The registered name of this business was replaced in 2012 to Eliot Construction Limited. The enterprise former registered name was Mje Contracting.

This limited company was controlled by a single managing director: Rebecca W., who was formally appointed in March 2021.

Michael E. was the individual who controlled this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Eliot Construction Limited 2012-05-15
  • Mje Contracting Limited 2012-03-19

Financial data based on annual reports

Company staff

Rebecca W.

Role: Director

Appointed: 29 March 2021

Latest update: 20 July 2023

People with significant control

Michael E.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Tyra E.
Notified on 6 April 2016
Ceased on 4 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 March 2023
Account last made up date 29 June 2021
Confirmation statement next due date 23 December 2023
Confirmation statement last made up date 09 December 2022
Annual Accounts 16 January 2014
Start Date For Period Covered By Report 10 May 2012
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 16 January 2014
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 31 March 2015
Annual Accounts 2 June 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 2 June 2016
Annual Accounts 21 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 21 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 30 June 2017
End Date For Period Covered By Report 29 June 2018
Annual Accounts
Start Date For Period Covered By Report 30 June 2018
End Date For Period Covered By Report 29 June 2019
Annual Accounts
Start Date For Period Covered By Report 30 June 2019
End Date For Period Covered By Report 29 June 2020
Annual Accounts
Start Date For Period Covered By Report 30 June 2019
End Date For Period Covered By Report 29 June 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 11th, July 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

2 Creative Court Central Park Avenue

Post code:

PL4 6NW

City / Town:

Plymouth

HQ address,
2016

Address:

2 Creative Court Central Park Avenue

Post code:

PL4 6NW

City / Town:

Plymouth

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
11
Company Age

Closest Companies - by postcode