Company NameAbsolute Building Contractors Limited
Company StatusActive
Company Number03038847
CategoryPrivate Limited Company
Incorporation Date28 March 1995(29 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Shaun James Ellis
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Lexden
Colchester
Essex
CO3 5AR
Secretary NameMr Shaun James Ellis
NationalityBritish
StatusCurrent
Appointed28 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Lexden
Colchester
Essex
CO3 5AR
Director NameCarol Tracy Ellis
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1996(10 months, 1 week after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Lexden
Colchester
CO3 5AR
Director NameMr Josh Ellis
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(17 years, 10 months after company formation)
Appointment Duration11 years, 2 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address94 London Road
Lexden
Colchester
Essex
Director NameMichael George Boggs
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address42 Berechurch Road
Colchester
Essex
CO2 7QB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone01206 570607
Telephone regionColchester

Location

Registered AddressArmoury House
Armoury Road,West Bergholt
Colchester
Essex
CO6 3JP
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Bergholt
WardLexden and Braiswick
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Josh Ellis
33.33%
Ordinary
1 at £1Mr Shaun J. Ellis
33.33%
Ordinary
1 at £1Mrs Carol T. Ellis
33.33%
Ordinary

Financials

Year2014
Net Worth£4,207
Cash£10,858
Current Liabilities£260,564

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
28 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
4 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
7 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 3
(6 pages)
22 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 3
(6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3
(6 pages)
8 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3
(6 pages)
15 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
15 February 2013Appointment of Mr Josh Ellis as a director (2 pages)
15 February 2013Appointment of Mr Josh Ellis as a director (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2010Director's details changed for Carol Tracy Ellis on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Carol Tracy Ellis on 30 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 April 2009Return made up to 28/03/09; full list of members (4 pages)
16 April 2009Return made up to 28/03/09; full list of members (4 pages)
25 April 2008Return made up to 28/03/08; full list of members (4 pages)
25 April 2008Return made up to 28/03/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 May 2007Return made up to 28/03/07; full list of members (7 pages)
22 May 2007Return made up to 28/03/07; full list of members (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 May 2006Return made up to 28/03/06; full list of members (7 pages)
12 May 2006Return made up to 28/03/06; full list of members (7 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 April 2005Return made up to 28/03/05; full list of members (7 pages)
20 April 2005Return made up to 28/03/05; full list of members (7 pages)
19 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 May 2004Return made up to 28/03/04; full list of members (9 pages)
10 May 2004Return made up to 28/03/04; full list of members (9 pages)
23 April 2004Total exemption small company accounts made up to 31 March 2003 (14 pages)
23 April 2004Total exemption small company accounts made up to 31 March 2003 (14 pages)
4 June 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 June 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 May 2003Return made up to 28/03/03; full list of members (7 pages)
28 May 2003Return made up to 28/03/03; full list of members (7 pages)
12 May 2003Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 May 2003Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 April 2002Return made up to 28/03/02; full list of members (6 pages)
30 April 2002Return made up to 28/03/02; full list of members (6 pages)
3 August 2001Registered office changed on 03/08/01 from: 94 london road lexden colchester CO3 5AR (1 page)
3 August 2001Registered office changed on 03/08/01 from: 94 london road lexden colchester CO3 5AR (1 page)
4 July 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
4 July 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
22 May 2001Return made up to 28/03/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
(6 pages)
22 May 2001Return made up to 28/03/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
(6 pages)
27 September 2000Accounts for a small company made up to 31 March 1999 (4 pages)
27 September 2000Accounts for a small company made up to 31 March 1999 (4 pages)
1 September 2000Return made up to 28/03/00; full list of members (6 pages)
1 September 2000Return made up to 28/03/00; full list of members (6 pages)
23 August 2000Registered office changed on 23/08/00 from: thompson & company the laurels 119 high street harston cambridge cambridgeshire CB2 5QB (1 page)
23 August 2000Registered office changed on 23/08/00 from: thompson & company the laurels 119 high street harston cambridge cambridgeshire CB2 5QB (1 page)
17 July 2000Registered office changed on 17/07/00 from: bede house 12 george street huntingdon cambridgeshire PE18 6BD (1 page)
17 July 2000Registered office changed on 17/07/00 from: bede house 12 george street huntingdon cambridgeshire PE18 6BD (1 page)
9 May 1999Return made up to 28/03/99; full list of members (6 pages)
9 May 1999Return made up to 28/03/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 July 1998Return made up to 28/03/98; no change of members (4 pages)
24 July 1998Return made up to 28/03/98; no change of members (4 pages)
26 March 1998Registered office changed on 26/03/98 from: 66A,high street sawston cambridgeshire CB2 4BG (1 page)
26 March 1998Registered office changed on 26/03/98 from: 66A,high street sawston cambridgeshire CB2 4BG (1 page)
22 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 January 1997Full accounts made up to 31 March 1996 (7 pages)
30 January 1997Full accounts made up to 31 March 1996 (7 pages)
26 March 1996Return made up to 28/03/96; full list of members (6 pages)
26 March 1996Return made up to 28/03/96; full list of members (6 pages)
18 March 1996Director resigned (2 pages)
18 March 1996Director resigned (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
13 February 1996Director resigned (2 pages)
13 February 1996Director resigned (2 pages)
27 April 1995Registered office changed on 27/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 April 1995Registered office changed on 27/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 March 1995Incorporation (18 pages)
28 March 1995Incorporation (18 pages)