Check the

TOKENSPIRE CONSTRUCTION LIMITED

Company
TOKENSPIRE CONSTRUCTION LIMITED (03725442)

TOKENSPIRE CONSTRUCTION

Phone: 01482 867 818
A⁺ rating

ABOUT TOKENSPIRE CONSTRUCTION LIMITED

Tokenspire Construction is an established company in building works from full turnkey to small repairs division and prides itself on completing contracts on time and within budget.

From new builds to refurbishment of industrial, commercial and offices. Tokenspire Construction can adapt and perform to the clients needs and provide the full H.S.E documentation needed in todays ever changing market. We also specialise in flat / apartment refurbishment, existing basement conversion along with flood defence systems.

Tokenspire Construction can also offer the experience of our skilled staff for project on site management for the day to day running of your own projects. Tokenspire Construction have completed large developments in Washington , Knowsley, Gateshead , Lincoln , Beverley, speke and Hull - all above 500,000 sq feet each.

© 2014 All Rights Reserved Tokenspire Construction Limited

(Northern Office) : Tokenspire Business Park, Woodmansey, East Yorkshire HU17 0TB

(Northern Office) : Tokenspire Business Park, Woodmansey, East Yorkshire HU17 0TB

KEY FINANCES

Year
2017
Assets
£128.34k ▼ £-42.79k (-25.01 %)
Cash
£82.85k ▲ £82.71k (61,268.89 %)
Liabilities
£15.71k ▼ £-136.86k (-89.70 %)
Net Worth
£112.63k ▲ £94.06k (506.76 %)

REGISTRATION INFO

Company name
TOKENSPIRE CONSTRUCTION LIMITED
Company number
03725442
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Mar 1999
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.tokenspire-construction.co.uk
Phones
01482 867 818
01482 867 728
02034 022 176
02078 411 001
Registered Address
TOKENSPIRE BUSINESS PARK,
HULL ROAD WOODMANSEY,
BEVERLEY,
NORTH HUMBERSIDE,
HU17 0TB

ECONOMIC ACTIVITIES

41100
Development of building projects

LAST EVENTS

22 Mar 2017
Confirmation statement made on 3 March 2017 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 2

CHARGES

3 February 2006
Status
Outstanding
Delivered
7 February 2006
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

TOKENSPIRE CONSTRUCTION LIMITED DIRECTORS

Craig Ellis

  Acting
Appointed
10 August 2010
Role
Secretary
Address
Tokenspire Business Park, Hull Road Woodmansey, Beverley, North Humberside, HU17 0TB
Name
ELLIS, Craig

Carl Anthony Ellis

  Acting
Appointed
28 March 2002
Occupation
Foreman
Role
Director
Age
52
Nationality
British
Address
Tokenspire Business Park, Hull Road Woodmansey, Beverley, North Humberside, HU17 0TB
Country Of Residence
United Kingdom
Name
ELLIS, Carl Anthony

Craig John Ellis

  Acting
Appointed
28 March 2002
Occupation
Engineer
Role
Director
Age
50
Nationality
British
Address
Tokenspire Business Park, Hull Road Woodmansey, Beverley, North Humberside, HU17 0TB
Country Of Residence
United Kingdom
Name
ELLIS, Craig John

Andrew Jeremy Tate

  Resigned
Appointed
03 March 1999
Resigned
11 January 2000
Occupation
Accountant
Role
Secretary
Nationality
British
Address
4 Springdale Way, Beverley, East Yorkshire, HU17 8NU
Name
TATE, Andrew Jeremy

Paul William Theakston

  Resigned
Appointed
11 January 2000
Resigned
27 March 2002
Role
Secretary
Address
Beechwood House, Beechwood Lane, Driffield, YO25 6NU
Name
THEAKSTON, Paul William

Charles Anthony Whittle

  Resigned
Appointed
27 March 2002
Resigned
02 August 2010
Role
Secretary
Address
30 The Croft, Beverley, East York, HU17 7HT
Name
WHITTLE, Charles Anthony

ASHCROFT CAMERON SECRETARIES LIMITED

  Resigned PSC
Appointed
03 March 1999
Resigned
03 March 1999
Role
Nominee Secretary
Address
4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
Name
ASHCROFT CAMERON SECRETARIES LIMITED
Notified On
6 April 2016
Country Registered
United Kingdom
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House

ASHCROFT CAMERON NOMINEES LIMITED

  Resigned
Appointed
03 March 1999
Resigned
03 March 1999
Role
Nominee Director
Address
4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
Name
ASHCROFT CAMERON NOMINEES LIMITED

Kevin Anthony Ellis

  Resigned
Appointed
03 March 1999
Resigned
19 June 2009
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
Tokenspire Business Park, Hull Road Woodmansey, Beverley, North Humberside, HU17 0TB
Country Of Residence
United Kingdom
Name
ELLIS, Kevin Anthony

Paul William Theakston

  Resigned
Appointed
03 March 1999
Resigned
27 March 2002
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
Beechwood House, Beechwood Lane, Driffield, YO25 6NU
Name
THEAKSTON, Paul William

Charles Anthony Whittle

  Resigned
Appointed
03 March 1999
Resigned
19 June 2009
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
30 The Croft, Beverley, East York, HU17 7HT
Country Of Residence
United Kingdom
Name
WHITTLE, Charles Anthony

REVIEWS


Check The Company
Excellent according to the company’s financial health.