Elliott Construction Limited SKEGNESS LINCOLNSHIRE


Elliott Construction started in year 2004 as Private Limited Company with registration number 05083056. The Elliott Construction company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Skegness Lincolnshire at Elliott Construction Limited. Postal code: PE24 5HJ.

Currently there are 3 directors in the the company, namely Sara E., James G. and Kane E.. In addition one secretary - Sara E. - is with the firm. Currenlty, the company lists one former director, whose name is Graham W. and who left the the company on 31 May 2006. In addition, there is one former secretary - Beverley E. who worked with the the company until 6 April 2007.

This company operates within the PE24 5HJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1034182 . It is located at Ingoldmells Road, Burgh Le Marsh, Skegness with a total of 1 cars.

Elliott Construction Limited Address / Contact

Office Address Elliott Construction Limited
Office Address2 Ingoldmells Road Burgh Le Marsh
Town Skegness Lincolnshire
Post code PE24 5HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05083056
Date of Incorporation Wed, 24th Mar 2004
Industry Other building completion and finishing
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (137 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Sara E.

Position: Secretary

Appointed: 06 April 2007

Sara E.

Position: Director

Appointed: 06 April 2007

James G.

Position: Director

Appointed: 31 May 2006

Kane E.

Position: Director

Appointed: 29 March 2004

Graham W.

Position: Director

Appointed: 01 November 2004

Resigned: 31 May 2006

Beverley E.

Position: Secretary

Appointed: 29 March 2004

Resigned: 06 April 2007

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 March 2004

Resigned: 29 March 2004

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 2004

Resigned: 29 March 2004

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we established, there is Sara E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Kane E. This PSC owns 25-50% shares and has 25-50% voting rights.

Sara E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Kane E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth557 969608 464       
Balance Sheet
Cash Bank In Hand341 581208 002       
Cash Bank On Hand   103 789222 438276 229146 63937 450271 215
Current Assets602 482432 070269 172303 043443 604422 121307 009379 147379 312
Debtors259 901211 108 198 454182 013145 092159 570261 61660 551
Intangible Fixed Assets3 3003 300       
Net Assets Liabilities 637 000613 057591 701740 105778 888730 016707 785788 532
Net Assets Liabilities Including Pension Asset Liability557 969608 464       
Other Debtors     98 155104 42697 05547 033
Property Plant Equipment   704 377705 397735 978742 253704 829 
Stocks Inventory1 00012 960       
Tangible Fixed Assets134 241715 834       
Total Inventories   80039 15380080080 08147 546
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve557 869608 364       
Shareholder Funds557 969608 464       
Other
Amount Specific Advance Or Credit Directors  1 8541 8546 8025 1553 037377 
Amount Specific Advance Or Credit Made In Period Directors  1 854 4 948    
Amount Specific Advance Or Credit Repaid In Period Directors     1 6472 1182 660377
Accumulated Depreciation Impairment Property Plant Equipment   112 984132 662136 381155 820174 563194 796
Average Number Employees During Period  99910989
Bank Borrowings Overdrafts     205 510185 22318 60413 864
Creditors 286 975263 829255 168232 271215 791196 301172 926138 610
Creditors Due After One Year10 116286 975       
Creditors Due Within One Year145 473227 229       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    14 82530 57423 86915 347616
Disposals Property Plant Equipment    24 40080 84542 58850 170678
Finance Lease Liabilities Present Value Total     10 28111 0786 129 
Fixed Assets137 541719 134706 484707 677708 697739 278745 553708 129742 552
Increase From Depreciation Charge For Year Property Plant Equipment    34 50334 29343 30834 0902 321
Intangible Assets   3 3003 3003 3003 3003 3003 300
Intangible Assets Gross Cost   3 3003 3003 3003 3003 300 
Intangible Fixed Assets Cost Or Valuation3 300        
Merchandise     80080080 08147 546
Net Current Assets Liabilities457 009204 841170 402160 465285 762283 856210 966198 709240 702
Number Shares Allotted 200       
Other Creditors     28 45530 44283 50631 314
Other Taxation Social Security Payable     26 72313 19933 70745 349
Par Value Share 1       
Property Plant Equipment Gross Cost   817 361838 059872 359898 073879 392211 745
Provisions For Liabilities Balance Sheet Subtotal   21 27322 08328 45530 20226 12740 372
Provisions For Liabilities Charges26 46528 536       
Secured Debts 291 280       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 639 205       
Tangible Fixed Assets Cost Or Valuation268 668882 487       
Tangible Fixed Assets Depreciation134 427166 653       
Tangible Fixed Assets Depreciation Charged In Period 38 232       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 006       
Tangible Fixed Assets Disposals 25 386       
Total Additions Including From Business Combinations Property Plant Equipment    45 098115 14568 30231 4891 706
Total Assets Less Current Liabilities594 550923 975876 886868 142994 4591 023 134956 519906 838983 254
Trade Creditors Trade Payables     50 06920 58539 67248 083
Trade Debtors Trade Receivables     46 93755 144164 56113 518
Increase Decrease In Property Plant Equipment      26 286  

Transport Operator Data

Ingoldmells Road
Address Burgh Le Marsh
City Skegness
Post code PE24 5HJ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 18th, January 2024
Free Download (10 pages)

Company search

Advertisements