This company is commonly known as Simon Elvin Limited. The company was founded 46 years ago and was given the registration number 01325617. The firm's registered office is in WOOBURN GREEN. You can find them at Wooburn Industrial Park, , Wooburn Green, Buckinghamshire. This company's SIC code is 58190 - Other publishing activities.
Name | : | SIMON ELVIN LIMITED |
---|---|---|
Company Number | : | 01325617 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 1977 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wooburn Industrial Park, Wooburn Green, Buckinghamshire, HP10 0PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bearscombe, Ballinger Road, South Heath, Great Missenden, HP16 9QH | Secretary | 28 February 2011 | Active |
Dial Close Court Winter Hill, Cookham, Maidenhead, SL6 9TT | Director | - | Active |
Dial Close Court Winter Hill, Cookham, Maidenhead, SL6 9TT | Director | - | Active |
Wooburn Industrial Park, Wooburn Green, HP10 0PE | Director | 01 June 2018 | Active |
Wooburn Industrial Park, Wooburn Green, HP10 0PE | Director | 03 October 2023 | Active |
Dial Close Court Winter Hill, Cookham, Maidenhead, SL6 9TT | Secretary | - | Active |
35 Arundel Road, Sands, High Wycombe, HP12 4NE | Secretary | 09 June 2005 | Active |
Simon Elvin Ltd, Woodburn Industrial Park, Wooburn Green, High Wycombe, England, HP10 0PE | Director | 01 February 2012 | Active |
Simon Elvin Ltd, Woodburn Industrial Park, Wooburn Green, High Wycombe, England, HP10 0PE | Director | 01 February 2012 | Active |
Wooburn Industrial Park, Wooburn Green, HP10 0PE | Director | 01 September 2006 | Active |
52 Glasshouse Lane, Kenilworth, CV8 2AJ | Director | 09 June 2005 | Active |
Leeward 5 Townsend Reach, Wharf Lane, Bourne End, SL8 5RH | Director | 09 June 2005 | Active |
Mr Paul Linley Taylor | ||
Notified on | : | 03 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Newstead House, Pelham Road, Nottingham, England, NG5 1AP |
Nature of control | : |
|
Mr Ian Kenneth Alexander Jackson | ||
Notified on | : | 18 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Address | : | Wooburn Industrial Park, Wooburn Green, HP10 0PE |
Nature of control | : |
|
Mr Simon Peel Elvin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1941 |
Nationality | : | British |
Address | : | Wooburn Industrial Park, Wooburn Green, HP10 0PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Accounts | Accounts with accounts type full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Accounts | Change account reference date company previous extended. | Download |
2022-05-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Accounts | Accounts with accounts type full. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Accounts | Accounts with accounts type full. | Download |
2020-07-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-10 | Officers | Termination director company with name termination date. | Download |
2020-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type full. | Download |
2018-11-30 | Officers | Change person director company with change date. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type full. | Download |
2018-06-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.