UKBizDB.co.uk

R.C ELLETSON AND CO

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

This company is commonly known as R.c Elletson And Co. The company was founded 76 years ago and was given the registration number 00435714. The firm's registered office is in SHAFTESBURY. You can find them at 5 Victoria Street, , Shaftesbury, Dorset. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:R.C ELLETSON AND CO
Company Number:00435714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1947
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:5 Victoria Street, Shaftesbury, Dorset, SP7 8AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Byron Rd, Byron Road, London, England, W5 3LL

Director25 July 2014Active
5, Victoria Street, Shaftesbury, England, SP7 8AG

Director25 July 2014Active
The Old Rectory, Huish, Marlborough, SN8 4JN

Director-Active
The Mill, Llanbedr, Crickhowell, NP8 1SY

Secretary17 September 2003Active
Grey House, Forton, Preston, PR3 0AW

Secretary-Active
The Mill, Llanbedr, Crickhowell, NP8 1SY

Director-Active
The Cottage, Main Street, Burton In Kendal, LA6 1ND

Director-Active
Grey House, Forton, Preston, PR3 0AW

Director-Active

People with Significant Control

Mr Hope Elletson
Notified on:02 June 2022
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:5, Victoria Street, Shaftesbury, England, SP7 8AG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Pamela Mary Elletson
Notified on:06 April 2016
Status:Active
Date of birth:June 1928
Nationality:British
Country of residence:United Kingdom
Address:4a Victoria Street, Shaftesbury, United Kingdom, SP7 8AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-08-04Dissolution

Dissolution withdrawal application strike off company.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-14Mortgage

Mortgage satisfy charge full.

Download
2023-06-21Dissolution

Dissolution application strike off company.

Download
2023-03-28Accounts

Change account reference date company current shortened.

Download
2022-08-31Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-02Persons with significant control

Notification of a person with significant control.

Download
2022-05-24Persons with significant control

Cessation of a person with significant control.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Mortgage

Mortgage satisfy charge full.

Download
2017-01-30Mortgage

Mortgage satisfy charge full.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-09-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-01Address

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

Download
2014-07-28Address

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

Download
2014-07-26Address

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

Download
2014-07-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.