Cray Ave
Orpington
Kent
BR5 3ST
Director Name | Mr Joseph Gissane |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 September 2002(28 years, 8 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Excel House Cray Ave Orpington Kent BR5 3ST |
Director Name | Mr Neil Eric Harrison |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2003(29 years, 11 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Excel House Cray Ave Orpington Kent BR5 3ST |
Secretary Name | Malcolm Charles Elster |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2013(39 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | Excel House Cray Ave Orpington Kent BR5 3ST |
Director Name | Mr Robert Drummond Weatherston |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2018(44 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Divisional Construction Director |
Country of Residence | England |
Correspondence Address | Excel House Cray Ave Orpington Kent BR5 3ST |
Director Name | Mr Paul Anthony Reeves |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2021(47 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Excel House Cray Ave Orpington Kent BR5 3ST |
Director Name | Denis Graham Davidson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 April 1994) |
Role | General Manager |
Correspondence Address | 46 Penwortham Road London SW16 6RE |
Director Name | David Glynn |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 June 1991(17 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 05 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Concord Close Tunbridge Wells Kent TN2 3PW |
Director Name | Liam Vincent Walls |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 June 1991(17 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 05 February 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 15 Calderwood Road Drumcondra Dublin 9 Irish |
Director Name | Shane Thomas Wilson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(17 years, 6 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 19 April 2018) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Tickners Slip Mill Road Hawkhurst Kent TN18 4JT |
Secretary Name | Paul John Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 October 1994) |
Role | Company Director |
Correspondence Address | 11 Hildenlea Place Park Hill Road Shortlands Bromley Kent BR2 0YH |
Secretary Name | Liam Vincent Walls |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 October 1994(20 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 05 February 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 15 Calderwood Road Drumcondra Dublin 9 Irish |
Website | neilcott.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Excel House Cray Ave Orpington Kent BR5 3ST |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
500k at £1 | Neilcott Construction Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £66,863,736 |
Gross Profit | £6,689,016 |
Net Worth | £5,570,848 |
Cash | £5,182,260 |
Current Liabilities | £17,089,495 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (3 months from now) |
15 February 2013 | Delivered on: 20 February 2013 Satisfied on: 14 June 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £120,047 and all amounts in the future credited to account number 73749303 with the bank. Fully Satisfied |
---|---|
27 November 1978 | Delivered on: 4 December 1978 Satisfied on: 26 February 2013 Persons entitled: National Westminster Bank LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. (See doc M21). Fully Satisfied |
24 June 2020 | Full accounts made up to 31 December 2019 (29 pages) |
---|---|
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
23 December 2019 | Director's details changed for Mr Malcolm Charles Elster on 23 December 2019 (2 pages) |
23 December 2019 | Director's details changed for Joseph Gissane on 23 December 2019 (2 pages) |
23 December 2019 | Director's details changed for Neil Eric Harrison on 23 December 2019 (2 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
19 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
21 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
19 April 2018 | Termination of appointment of Shane Thomas Wilson as a director on 19 April 2018 (1 page) |
19 April 2018 | Appointment of Mr Robert Weatherston as a director on 19 April 2018 (2 pages) |
12 April 2018 | Full accounts made up to 31 December 2017 (22 pages) |
20 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
24 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
24 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
29 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
13 April 2016 | Full accounts made up to 31 December 2015 (21 pages) |
13 April 2016 | Full accounts made up to 31 December 2015 (21 pages) |
13 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
20 April 2015 | Full accounts made up to 31 December 2014 (17 pages) |
20 April 2015 | Full accounts made up to 31 December 2014 (17 pages) |
4 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
14 June 2014 | Satisfaction of charge 2 in full (3 pages) |
14 June 2014 | Satisfaction of charge 2 in full (3 pages) |
14 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
14 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
3 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
19 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 February 2013 | Termination of appointment of Liam Walls as a secretary (2 pages) |
27 February 2013 | Termination of appointment of David Glynn as a director (2 pages) |
27 February 2013 | Termination of appointment of Liam Walls as a director (2 pages) |
27 February 2013 | Appointment of Malcolm Charles Elster as a secretary (3 pages) |
27 February 2013 | Appointment of Malcolm Charles Elster as a secretary (3 pages) |
27 February 2013 | Termination of appointment of Liam Walls as a director (2 pages) |
27 February 2013 | Termination of appointment of David Glynn as a director (2 pages) |
27 February 2013 | Termination of appointment of Liam Walls as a secretary (2 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (9 pages) |
2 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (9 pages) |
4 July 2011 | Director's details changed for Joseph Gissane on 18 June 2011 (2 pages) |
4 July 2011 | Director's details changed for Joseph Gissane on 18 June 2011 (2 pages) |
4 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (9 pages) |
4 July 2011 | Director's details changed for Neil Eric Harrison on 18 June 2011 (2 pages) |
4 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (9 pages) |
4 July 2011 | Director's details changed for Neil Eric Harrison on 18 June 2011 (2 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
7 July 2010 | Director's details changed for Shane Thomas Wilson on 18 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (7 pages) |
7 July 2010 | Director's details changed for Shane Thomas Wilson on 18 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
10 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
25 June 2009 | Return made up to 18/06/09; full list of members (5 pages) |
25 June 2009 | Return made up to 18/06/09; full list of members (5 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
19 June 2008 | Return made up to 18/06/08; full list of members (5 pages) |
19 June 2008 | Return made up to 18/06/08; full list of members (5 pages) |
28 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
28 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
26 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
26 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
30 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
30 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
26 February 2007 | Auditor's resignation (1 page) |
26 February 2007 | Auditor's resignation (1 page) |
4 July 2006 | Return made up to 18/06/06; full list of members (9 pages) |
4 July 2006 | Return made up to 18/06/06; full list of members (9 pages) |
18 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
18 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
27 January 2006 | Company name changed neilcott special works LIMITED\certificate issued on 27/01/06 (2 pages) |
27 January 2006 | Company name changed neilcott special works LIMITED\certificate issued on 27/01/06 (2 pages) |
19 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
19 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
28 June 2005 | Return made up to 18/06/05; full list of members
|
28 June 2005 | Return made up to 18/06/05; full list of members
|
20 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
20 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
29 June 2004 | Return made up to 18/06/04; full list of members (10 pages) |
29 June 2004 | Return made up to 18/06/04; full list of members (10 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
16 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
16 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
8 July 2003 | Return made up to 18/06/03; full list of members
|
8 July 2003 | Return made up to 18/06/03; full list of members
|
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
9 July 2002 | Return made up to 18/06/02; full list of members (8 pages) |
9 July 2002 | Return made up to 18/06/02; full list of members (8 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
17 July 2001 | Return made up to 18/06/01; full list of members
|
17 July 2001 | Return made up to 18/06/01; full list of members
|
29 December 2000 | Resolutions
|
29 December 2000 | Resolutions
|
29 December 2000 | Nc inc already adjusted 15/12/00 (1 page) |
29 December 2000 | Nc inc already adjusted 15/12/00 (1 page) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
21 July 2000 | Return made up to 18/06/00; full list of members (7 pages) |
21 July 2000 | Return made up to 18/06/00; full list of members (7 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
19 July 1999 | Return made up to 18/06/99; full list of members (8 pages) |
19 July 1999 | Return made up to 18/06/99; full list of members (8 pages) |
23 December 1998 | £ nc 50000/100000 07/12/98 (1 page) |
23 December 1998 | Resolutions
|
23 December 1998 | Resolutions
|
23 December 1998 | Resolutions
|
23 December 1998 | £ nc 50000/100000 07/12/98 (1 page) |
23 December 1998 | Resolutions
|
31 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
6 July 1998 | Return made up to 18/06/98; no change of members (6 pages) |
6 July 1998 | Return made up to 18/06/98; no change of members (6 pages) |
21 July 1997 | Return made up to 18/06/97; no change of members (6 pages) |
21 July 1997 | Return made up to 18/06/97; no change of members (6 pages) |
24 April 1997 | Full accounts made up to 31 December 1996 (16 pages) |
24 April 1997 | Full accounts made up to 31 December 1996 (16 pages) |
19 July 1996 | Return made up to 18/06/96; full list of members
|
19 July 1996 | Return made up to 18/06/96; full list of members
|
15 April 1996 | Full accounts made up to 31 December 1995 (16 pages) |
15 April 1996 | Full accounts made up to 31 December 1995 (16 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
20 July 1995 | Return made up to 18/06/95; no change of members (8 pages) |
20 July 1995 | Return made up to 18/06/95; no change of members (8 pages) |
15 August 1994 | Return made up to 18/06/94; no change of members
|
15 August 1994 | Return made up to 18/06/94; no change of members
|
1 July 1993 | Return made up to 18/06/93; full list of members
|
1 July 1993 | Return made up to 18/06/93; full list of members
|
29 July 1992 | Return made up to 18/06/92; no change of members
|
29 July 1992 | Return made up to 18/06/92; no change of members
|
24 July 1991 | Return made up to 18/06/91; no change of members (8 pages) |
24 July 1991 | Return made up to 18/06/91; no change of members (8 pages) |
6 August 1990 | Return made up to 18/06/90; full list of members (6 pages) |
6 August 1990 | Return made up to 18/06/90; full list of members (6 pages) |
10 November 1989 | Return made up to 24/07/89; full list of members (7 pages) |
10 November 1989 | Return made up to 24/07/89; full list of members (7 pages) |
1 September 1988 | Return made up to 13/04/88; full list of members (9 pages) |
1 September 1988 | Return made up to 13/04/88; full list of members (9 pages) |
2 December 1987 | Return made up to 19/05/87; full list of members (9 pages) |
2 December 1987 | Return made up to 19/05/87; full list of members (9 pages) |
27 January 1987 | Company name changed neilcott building services limit ed\certificate issued on 27/01/87 (2 pages) |
27 January 1987 | Company name changed neilcott building services limit ed\certificate issued on 27/01/87 (2 pages) |
14 December 1973 | Incorporation (11 pages) |
14 December 1973 | Incorporation (11 pages) |