Company NameClive Ekin Building Services Limited
Company StatusActive
Company Number04817056
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Clive George Ekin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressPyesbury Cottage
Saint Helena, Boroughbridge
York
North Yorkshire
YO51 9AG
Secretary NameMr Clive George Ekin
NationalityBritish
StatusCurrent
Appointed01 July 2003(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressPyesbury Cottage
Saint Helena, Boroughbridge
York
North Yorkshire
YO51 9AG
Director NameDaryll Anthony Thomas Ekin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2006(2 years, 9 months after company formation)
Appointment Duration18 years
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shrubberies
Church Lane
Boroughbridge
North Yorkshire
YO51 9BA
Director NameJames William Thomas Ekin
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(12 years, 2 months after company formation)
Appointment Duration8 years, 8 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address3 Wetherby Road
Knaresborough
HG5 8LG
Director NameNicholas Clive Ekin
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleBuilder
Correspondence AddressPyesbury Cottage
Saint Helena, Boroughbridge
York
North Yorkshire
YO51 9AG
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websiteekinbuildingservices.com
Telephone01423 324135
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressQueensgate House
23 North Park Road
Harrogate
North Yorkshire
HG1 5PD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 70 other UK companies use this postal address

Shareholders

51 at £1Clive George Ekin
51.00%
Ordinary
49 at £1Daryll Anthony Thomas Ekin
49.00%
Ordinary

Financials

Year2014
Net Worth£185,382
Cash£405,242
Current Liabilities£360,883

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

19 February 2010Delivered on: 4 March 2010
Satisfied on: 14 September 2010
Persons entitled: George Burton and Susan Geraldine Burton

Classification: Legal charge
Secured details: £90,000 due or to become due from the company to the chargee.
Particulars: Plot of f/h land at the rear of 70 kingsley drive harrogate north yorkshire.
Fully Satisfied
4 April 2006Delivered on: 12 April 2006
Persons entitled: Timothy Harrison and Sarah Joan Harrison

Classification: Legal charge
Secured details: £197,000 due or to become due from the company to.
Particulars: Twiglees hutton conyers ripon north yorkshire.
Outstanding

Filing History

12 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
24 May 2023Total exemption full accounts made up to 31 August 2022 (13 pages)
7 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 31 August 2021 (14 pages)
15 July 2021Director's details changed for James William Thomas Ekin on 15 July 2021 (2 pages)
15 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 31 August 2020 (15 pages)
22 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
4 May 2020Total exemption full accounts made up to 31 August 2019 (14 pages)
7 October 2019Director's details changed for Mr Clive George Ekin on 1 July 2003 (1 page)
2 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 31 August 2018 (15 pages)
12 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
24 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
24 July 2017Director's details changed for James Ekin on 21 July 2017 (3 pages)
24 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
24 July 2017Director's details changed for James Ekin on 21 July 2017 (3 pages)
22 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
25 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
30 September 2015Appointment of James Ekin as a director on 1 September 2015 (3 pages)
30 September 2015Appointment of James Ekin as a director on 1 September 2015 (3 pages)
30 September 2015Appointment of James Ekin as a director on 1 September 2015 (3 pages)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
11 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
11 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 January 2014Registered office address changed from 2 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 30 January 2014 (1 page)
30 January 2014Registered office address changed from 2 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 30 January 2014 (1 page)
5 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 100
(5 pages)
5 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 100
(5 pages)
5 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 100
(5 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
1 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
27 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
30 December 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Daryll Anthony Thomas Ekin on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Daryll Anthony Thomas Ekin on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Daryll Anthony Thomas Ekin on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
11 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 July 2009Return made up to 01/07/09; full list of members (4 pages)
1 July 2009Return made up to 01/07/09; full list of members (4 pages)
24 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
24 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
5 March 2009Registered office changed on 05/03/2009 from barclays bank chambers 37 high street knaresborough north yorkshire HG5 0HB (1 page)
5 March 2009Registered office changed on 05/03/2009 from barclays bank chambers 37 high street knaresborough north yorkshire HG5 0HB (1 page)
30 July 2008Return made up to 01/07/08; full list of members (4 pages)
30 July 2008Return made up to 01/07/08; full list of members (4 pages)
7 July 2008Appointment terminated director nicholas ekin (1 page)
7 July 2008Appointment terminated director nicholas ekin (1 page)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
20 July 2007Return made up to 01/07/07; full list of members (3 pages)
20 July 2007Return made up to 01/07/07; full list of members (3 pages)
15 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
15 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 July 2006Return made up to 01/07/06; full list of members (3 pages)
13 July 2006Return made up to 01/07/06; full list of members (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
6 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
6 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
26 July 2005Return made up to 01/07/05; full list of members (2 pages)
26 July 2005Return made up to 01/07/05; full list of members (2 pages)
4 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
4 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
20 April 2005Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
20 April 2005Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
22 July 2004Return made up to 01/07/04; full list of members (7 pages)
22 July 2004Return made up to 01/07/04; full list of members (7 pages)
9 September 2003New secretary appointed;new director appointed (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New secretary appointed;new director appointed (2 pages)
9 September 2003Ad 01/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003Ad 01/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2003Director resigned (1 page)
27 July 2003Secretary resigned (1 page)
27 July 2003Secretary resigned (1 page)
27 July 2003Director resigned (1 page)
1 July 2003Incorporation (16 pages)
1 July 2003Incorporation (16 pages)