This company is commonly known as Elliott Baxter Holdings Limited. The company was founded 5 years ago and was given the registration number 11868858. The firm's registered office is in FARNBOROUGH. You can find them at Nexus Park Lysons Avenue, Ash Vale, Farnborough, Hampshire. This company's SIC code is 64204 - Activities of distribution holding companies.
Name | : | ELLIOTT BAXTER HOLDINGS LIMITED |
---|---|---|
Company Number | : | 11868858 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 2019 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nexus Park Lysons Avenue, Ash Vale, Farnborough, Hampshire, United Kingdom, GU12 5QE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nexus Park, Lysons Avenue, Ash Vale, Farnborough, United Kingdom, GU12 5QE | Director | 05 April 2019 | Active |
Nexus Park, Lysons Avenue, Ash Vale, Farnborough, United Kingdom, GU12 5QE | Director | 08 March 2019 | Active |
Nexus Park, Lysons Avenue, Ash Vale, Farnborough, United Kingdom, GU12 5QE | Director | 03 July 2019 | Active |
Mr Timothy Elliott | ||
Notified on | : | 05 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Nexus Park, Lysons Avenue, Farnborough, United Kingdom, GU12 5QE |
Nature of control | : |
|
Mr Matthew James Elliott | ||
Notified on | : | 08 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Nexus Park, Lysons Avenue, Farnborough, United Kingdom, GU12 5QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-10 | Capital | Capital alter shares redemption statement of capital. | Download |
2023-09-27 | Accounts | Accounts with accounts type group. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type group. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type group. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-19 | Incorporation | Memorandum articles. | Download |
2021-03-19 | Resolution | Resolution. | Download |
2021-03-12 | Capital | Capital allotment shares. | Download |
2020-12-17 | Accounts | Accounts with accounts type group. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-09 | Capital | Capital allotment shares. | Download |
2019-08-01 | Resolution | Resolution. | Download |
2019-07-23 | Accounts | Change account reference date company current shortened. | Download |
2019-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-22 | Officers | Appoint person director company with name date. | Download |
2019-05-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-08 | Officers | Appoint person director company with name date. | Download |
2019-03-08 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.