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
-
Check the company
-
UK
-
East Riding of Yorkshire
- Company name
- TOKENSPIRE CONSTRUCTION LIMITED
- Company number
- 03725442
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
03 Mar 1999
Age - 27 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
- 53
- 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
- 51
- 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
- 74
- 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
- 80
- 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
- 69
- 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.