Estuary Development And Construction Limited

General information

Name:

Estuary Development And Construction Ltd

Office Address:

The Maltings East Tyndall Street CF24 5EZ Cardiff

Number: 02037482

Incorporation date: 1986-07-16

Dissolution date: 2020-12-09

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Estuary Development And Construction started conducting its operations in 1986 as a Private Limited Company under the following Company Registration No.: 02037482. This company's registered office was based in Cardiff at The Maltings. The Estuary Development And Construction Limited company had been offering its services for at least 34 years. The registered name of this business got changed in 2008 to Estuary Development And Construction Limited. This enterprise former business name was Estuary Holdings.

This business was directed by 1 managing director: John B., who was designated to this position in 1991.

John B. was the individual who controlled this firm, had substantial control or influence over the company, 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
  • Estuary Development And Construction Limited 2008-02-29
  • Estuary Holdings Limited 1986-07-16

Financial data based on annual reports

Company staff

John B.

Role: Director

Appointed: 29 December 1991

Latest update: 29 September 2024

People with significant control

John B.
Notified on 1 July 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
substantial control or influence

Accounts Documents

Account next due date 31 May 2020
Account last made up date 31 August 2018
Confirmation statement next due date 17 February 2020
Confirmation statement last made up date 03 February 2019
Annual Accounts 30 May 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 30 May 2014
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2015
Annual Accounts 6 May 2016
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 6 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st August 2018 (AA)
filed on: 31st, May 2019
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Highdale House 7 Centre Court, Main Avenue Treforest

Post code:

CF37 5YR

City / Town:

Pontypridd

HQ address,
2015

Address:

C/o Sevan Associates Ltd, Jr House, Office No.4 & 5, Main Avenue, Treforest Industrial Estate

Post code:

CF37 5UR

City / Town:

Pontypridd

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • 96090 : Other service activities not elsewhere classified
34
Company Age

Closest Companies - by postcode