This company is commonly known as Elphick Thompson Limited. The company was founded 11 years ago and was given the registration number 08084595. The firm's registered office is in AYLESFORD. You can find them at The Corner House, 2 High Street, Aylesford, Kent. This company's SIC code is 99999 - Dormant Company.
Name | : | ELPHICK THOMPSON LIMITED |
---|---|---|
Company Number | : | 08084595 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 2012 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Corner House, 2 High Street, Aylesford, ME20 7BG | Director | 20 October 2017 | Active |
The Corner House, 2 High Street, Aylesford, ME20 7BG | Director | 25 May 2012 | Active |
13, The Avenue, Aylesford, England, ME20 7LQ | Director | 25 May 2012 | Active |
Mr Ian Richard Elphick | ||
Notified on | : | 20 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Address | : | The Corner House, 2 High Street, Aylesford, ME20 7BG |
Nature of control | : |
|
Mr Michael James Thompson | ||
Notified on | : | 12 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Corner House, 2, High Street, Aylesford, England, ME20 7BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-16 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-16 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-11-01 | Address | Change sail address company with new address. | Download |
2021-10-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-05 | Resolution | Resolution. | Download |
2021-10-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-26 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-10 | Officers | Change person director company with change date. | Download |
2018-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.