This company is commonly known as Elderay Limited. The company was founded 32 years ago and was given the registration number 02622904. The firm's registered office is in DERBY. You can find them at Carnival Way,, Castle Donington, Derby, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | ELDERAY LIMITED |
---|---|---|
Company Number | : | 02622904 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1991 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carnival Way,, Castle Donington, Derby, DE74 2HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carnival Way,, Castle Donington, Derby, United Kingdom, DE74 2HP | Secretary | 04 May 2001 | Active |
Carnival Way,, Castle Donington, Derby, United Kingdom, DE74 2HP | Director | 01 September 2008 | Active |
Carnival Way,, Castle Donington, Derby, United Kingdom, DE74 2HP | Director | 04 May 2001 | Active |
15 The Green, Long Whatton, Loughborough, United Kingdom, LE12 5DA | Director | 01 October 2009 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 21 June 1991 | Active |
9 Minton Road, Castle Donington, Derby, DE74 2UP | Secretary | 14 October 1991 | Active |
3 Tennyson Avenue, Sutton Coldfield, England, | Nominee Secretary | 13 August 1991 | Active |
Marlborough House, Holly Walk, Leamington Spa, CV32 4LS | Director | 13 August 1991 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Director | 21 June 1991 | Active |
23 Glas-Y-Pant, Whitchurch, Cardiff, CF4 7DB | Nominee Director | 21 June 1991 | Active |
9 Minton Road, Castle Donington, Derby, DE74 2UP | Director | 14 October 1991 | Active |
15 Loudoun Place, Castle Donington, Derby, DE74 2SP | Director | 14 October 1991 | Active |
37 West End, Long Whatton, Loughborough, LE12 5DW | Director | 14 October 1991 | Active |
Mr Charles Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 44 Hall Lane, Willington, United Kingdom, DE65 6DR |
Nature of control | : |
|
Mrs Anna Jane Wardle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15 The Green, Long Whatton, Loughborough, United Kingdom, LE12 5DA |
Nature of control | : |
|
Mr James Arthur Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5a Main Street, Long Whatton, Loughborough, United Kingdom, LE12 5DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-18 | Incorporation | Memorandum articles. | Download |
2015-11-18 | Resolution | Resolution. | Download |
2015-11-18 | Capital | Capital name of class of shares. | Download |
2015-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-22 | Capital | Capital name of class of shares. | Download |
2014-12-22 | Capital | Capital alter shares subdivision. | Download |
2014-12-22 | Capital | Capital alter shares subdivision. | Download |
2014-12-22 | Capital | Capital alter shares subdivision. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.