This company is commonly known as Elwell Taylor Limited. The company was founded 21 years ago and was given the registration number 04519174. The firm's registered office is in CHELMSFORD. You can find them at Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ELWELL TAYLOR LIMITED |
---|---|---|
Company Number | : | 04519174 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 August 2002 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex, CM1 1GU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65, New London Road, Chelmsford, CM2 0ND | Secretary | 26 October 2015 | Active |
65, New London Road, Chelmsford, England, CM2 0ND | Director | 27 August 2002 | Active |
16, Longstomps Avenue, Chelmsford, England, CM2 9LA | Director | 26 October 2015 | Active |
65, New London Road, Chelmsford, England, CM2 0ND | Director | 10 June 2003 | Active |
65 New London Road, Chelmsford, England, CM2 0ND | Director | 01 June 2014 | Active |
65, New London Road, Chelmsford, England, CM2 0ND | Director | 25 January 2021 | Active |
95 Bradford Street, Chelmsford, United Kingdom, CM2 0BG | Director | 26 October 2015 | Active |
65 New London Road, Chelmsford, England, CM2 0ND | Secretary | 27 August 2002 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 27 August 2002 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 27 August 2002 | Active |
Mrs Samantha Lee Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 65 New London Road, Chelmsford, England, CM2 0ND |
Nature of control | : |
|
Mr Nicholas Timothy Charles Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 65 New London Road, Chelmsford, England, CM2 0ND |
Nature of control | : |
|
Mr Adam Leslie Page Elwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 65 New London Road, Chelmsford, England, CM2 0ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Address | Change registered office address company with date old address new address. | Download |
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Incorporation | Memorandum articles. | Download |
2021-03-02 | Resolution | Resolution. | Download |
2021-03-02 | Capital | Capital name of class of shares. | Download |
2021-03-02 | Incorporation | Memorandum articles. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Officers | Change person director company. | Download |
2020-09-16 | Officers | Change person director company. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Officers | Change person director company with change date. | Download |
2019-09-02 | Persons with significant control | Change to a person with significant control without name date. | Download |
2019-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.