Company NameElvet Construction Consultants Ltd
DirectorsIan Glenn Griffiths and Stuart Fisher
Company StatusActive
Company Number06304855
CategoryPrivate Limited Company
Incorporation Date6 July 2007(16 years, 10 months ago)
Previous NameElvet Property Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Ian Glenn Griffiths
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Rogerson Terrace
Croxdale
Co Durham
DH6 5HJ
Director NameMr Stuart Fisher
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2007(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Hallgarth Street Sherburn Village
Durham
Co. Durham
DH6 1DN
Secretary NameMr Stuart Fisher
NationalityBritish
StatusCurrent
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hallgarth Street Sherburn Village
Durham
Co. Durham
DH6 1DN

Contact

Websiteelvetconsultants.co.uk
Email address[email protected]
Telephone01207 524823
Telephone regionConsett

Location

Registered Address15 Front Street
Sherburn Hill
Durham
County Durham
DH6 1PA
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishShadforth
WardSherburn
Built Up AreaSherburn Hill
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr Ian Glen Griffiths
50.00%
Ordinary
50 at £1Mr Stuart Fisher
50.00%
Ordinary

Financials

Year2014
Net Worth£59,058
Cash£79,779
Current Liabilities£102,063

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

24 July 2023Micro company accounts made up to 31 July 2022 (3 pages)
4 July 2023Confirmation statement made on 15 June 2023 with updates (4 pages)
1 July 2022Confirmation statement made on 15 June 2022 with updates (4 pages)
25 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
15 September 2021Registered office address changed from Unit 5 the Greenhouse Greencroft Industrial Park Annfield Plain Co Durham DH9 7XN to 15 Front Street Sherburn Hill Durham County Durham DH6 1PA on 15 September 2021 (1 page)
30 July 2021Micro company accounts made up to 31 July 2020 (3 pages)
29 June 2021Confirmation statement made on 15 June 2021 with updates (4 pages)
30 April 2021Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page)
31 July 2020Micro company accounts made up to 31 July 2019 (4 pages)
15 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
3 July 2019Change of details for Mr Stuart Fisher as a person with significant control on 3 July 2019 (2 pages)
3 July 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
10 July 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
7 March 2018Director's details changed for Mr Stuart Fisher on 31 March 2016 (2 pages)
7 March 2018Secretary's details changed for Mr Stuart Fisher on 31 March 2016 (1 page)
5 February 2018Micro company accounts made up to 31 July 2017 (6 pages)
11 July 2017Notification of Stuart Fisher as a person with significant control on 23 June 2016 (2 pages)
11 July 2017Notification of Ian Glen Griffiths as a person with significant control on 23 June 2016 (2 pages)
11 July 2017Notification of Stuart Fisher as a person with significant control on 23 June 2016 (2 pages)
11 July 2017Notification of Ian Glen Griffiths as a person with significant control on 23 June 2016 (2 pages)
11 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
19 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
19 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
5 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
5 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
19 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
25 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
25 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
25 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
6 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
19 December 2013Registered office address changed from 32 the Croft Sherburn Hill Co Durham DH6 1QL on 19 December 2013 (1 page)
19 December 2013Company name changed elvet property services LTD\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2013Company name changed elvet property services LTD\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2013Registered office address changed from 32 the Croft Sherburn Hill Co Durham DH6 1QL on 19 December 2013 (1 page)
14 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Mr Stuart Fisher on 6 July 2010 (2 pages)
9 July 2010Director's details changed for Mr Ian Griffiths on 6 July 2010 (2 pages)
9 July 2010Director's details changed for Mr Ian Griffiths on 6 July 2010 (2 pages)
9 July 2010Director's details changed for Mr Ian Griffiths on 6 July 2010 (2 pages)
9 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Mr Stuart Fisher on 6 July 2010 (2 pages)
9 July 2010Director's details changed for Mr Stuart Fisher on 6 July 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
23 July 2009Return made up to 06/07/09; full list of members (4 pages)
23 July 2009Return made up to 06/07/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 July 2008Return made up to 06/07/08; full list of members (4 pages)
21 July 2008Return made up to 06/07/08; full list of members (4 pages)
6 July 2007Incorporation (13 pages)
6 July 2007Incorporation (13 pages)