Elvet Construction Consultants Ltd

General information

Name:

Elvet Construction Consultants Limited

Office Address:

15 Front Street Sherburn Hill DH6 1PA Durham

Number: 06304855

Incorporation date: 2007-07-06

End of financial year: 30 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

06304855 is a reg. no. of Elvet Construction Consultants Ltd. The company was registered as a Private Limited Company on 2007-07-06. The company has been present in this business for the last 17 years. The company can be contacted at 15 Front Street Sherburn Hill in Durham. The company's zip code assigned to this address is DH6 1PA. Registered as Elvet Property Services, the firm used the name up till 2013, when it was changed to Elvet Construction Consultants Ltd. The firm's SIC code is 74902 : Quantity surveying activities. 2022-07-31 is the last time when the company accounts were reported.

Council Newcastle City Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 1,000 pounds of revenue. Cooperation with the Newcastle City Council council covered the following areas: Hra Planning Qs and Yhn Property Maint.

This business owes its well established position on the market and constant development to exactly two directors, specifically Stuart F. and Ian G., who have been supervising the company since July 2007.

  • Previous company's names
  • Elvet Construction Consultants Ltd 2013-12-19
  • Elvet Property Services Ltd 2007-07-06

Financial data based on annual reports

Company staff

Stuart F.

Role: Secretary

Appointed: 06 July 2007

Latest update: 11 April 2024

Stuart F.

Role: Director

Appointed: 06 July 2007

Latest update: 11 April 2024

Ian G.

Role: Director

Appointed: 06 July 2007

Latest update: 11 April 2024

People with significant control

Executives with significant control over the firm are: Ian G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stuart F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ian G.
Notified on 23 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Stuart F.
Notified on 23 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 29 June 2024
Confirmation statement last made up date 15 June 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 September 2014
Annual Accounts 3 December 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 3 December 2015
Annual Accounts 14 March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 14 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 18 December 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Sun, 31st Jul 2022 (AA)
filed on: 24th, July 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Unit 5 The Greenhouse Greencroft Industrial Park

Post code:

DH9 7XN

City / Town:

Annfield Plain

HQ address,
2014

Address:

Unit 5 The Greenhouse Greencroft Industrial Park

Post code:

DH9 7XN

City / Town:

Annfield Plain

HQ address,
2015

Address:

Unit 5 The Greenhouse Greencroft Industrial Park

Post code:

DH9 7XN

City / Town:

Annfield Plain

HQ address,
2016

Address:

Unit 5 The Greenhouse Greencroft Industrial Park

Post code:

DH9 7XN

City / Town:

Annfield Plain

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Newcastle City Council 2 £ 1 000.00
2014-06-10 6244415 £ 700.00 Hra Planning Qs
2014-08-27 6337435 £ 300.00 Yhn Property Maint

Search other companies

Services (by SIC Code)

  • 74902 : Quantity surveying activities
16
Company Age

Closest Companies - by postcode