UKBizDB.co.uk

ELLIOTT ENVIRONMENTAL DRAINAGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Elliott Environmental Drainage Limited. The company was founded 14 years ago and was given the registration number 06983458. The firm's registered office is in ASHFORD. You can find them at 20 Park Barn Evegate Business Centre, Smeeth, Ashford, Kent. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:ELLIOTT ENVIRONMENTAL DRAINAGE LIMITED
Company Number:06983458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2009
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:20 Park Barn Evegate Business Centre, Smeeth, Ashford, Kent, England, TN25 6SX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33a, Crook Log, Bexleyheath, United Kingdom, DA6 8EB

Corporate Secretary01 October 2023Active
The Shepherds Fold, Broad Oak Farm, Broad Oak, Mersham, United Kingdom, TN25 7HR

Director27 June 2018Active
Longthorne Farm, Kingsford Street, Mersham, England, TN25 6PF

Director06 August 2009Active
117, Dartford Rd, Dartford, United Kingdom, DA1 3EN

Corporate Secretary06 August 2009Active
The Shepherds Fold, Broad Oak Farm, Broad Oak, Mersham, England, TN25 7HR

Director13 February 2010Active
117, Dartford Rd, Dartford, England, DA1 3EN

Director06 August 2009Active
32, Moore Close, Dartford, DA2 6NN

Director13 February 2010Active

People with Significant Control

Ms Elaine Andreou
Notified on:17 January 2017
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:20 Park Barn, Evegate Business Centre, Ashford, England, TN25 6SX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Terry Whitby
Notified on:17 January 2017
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:Unit 1a, St Michaels Close, Aylesford, England, ME20 7BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Officers

Appoint corporate secretary company with name date.

Download
2023-09-26Persons with significant control

Change to a person with significant control.

Download
2023-09-26Address

Change registered office address company with date old address new address.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Address

Change registered office address company with date old address new address.

Download
2022-11-06Persons with significant control

Change to a person with significant control.

Download
2022-11-06Address

Change registered office address company with date old address new address.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-29Accounts

Accounts with accounts type micro entity.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-05-25Officers

Change person director company with change date.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.