Esskay Construction Limited

DataGardener
dissolved

Esskay Construction Limited

11130921Private Limited With Share Capital

Xl Business Solutions Limited, Premier House, Cleckheaton, BD193TT
Incorporated

03/01/2018

Company Age

8 years

Directors

1

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Esskay Construction Limited (11130921) is a private limited with share capital incorporated on 03/01/2018 (8 years old) and registered in cleckheaton, BD193TT. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 03/01/2018
BD193TT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

6

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

48
Gazette Dissolved Liquidation
Category:Gazette
Date:21-02-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:21-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:16-01-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-01-2024
Resolution
Category:Resolution
Date:16-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:10-11-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-04-2021
Gazette Notice Compulsory
Category:Gazette
Date:06-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-10-2018
Incorporation Company
Category:Incorporation
Date:03-01-2018

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/01/2024
Filing Date19/12/2022
Latest Accounts31/01/2022

Trading Addresses

770 Mandarin Court, Warrington, Cheshire, WA11GG
Xl Business Solutions Limited, Premier House, Cleckheaton, Bd19 3Tt, BD193TTRegistered

Contact

Xl Business Solutions Limited, Premier House, Cleckheaton, BD193TT