UKBizDB.co.uk

SIMON ELVIN LIMITED

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

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.

Company Information

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:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Wooburn Industrial Park, Wooburn Green, Buckinghamshire, HP10 0PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bearscombe, Ballinger Road, South Heath, Great Missenden, HP16 9QH

Secretary28 February 2011Active
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

Director01 June 2018Active
Wooburn Industrial Park, Wooburn Green, HP10 0PE

Director03 October 2023Active
Dial Close Court Winter Hill, Cookham, Maidenhead, SL6 9TT

Secretary-Active
35 Arundel Road, Sands, High Wycombe, HP12 4NE

Secretary09 June 2005Active
Simon Elvin Ltd, Woodburn Industrial Park, Wooburn Green, High Wycombe, England, HP10 0PE

Director01 February 2012Active
Simon Elvin Ltd, Woodburn Industrial Park, Wooburn Green, High Wycombe, England, HP10 0PE

Director01 February 2012Active
Wooburn Industrial Park, Wooburn Green, HP10 0PE

Director01 September 2006Active
52 Glasshouse Lane, Kenilworth, CV8 2AJ

Director09 June 2005Active
Leeward 5 Townsend Reach, Wharf Lane, Bourne End, SL8 5RH

Director09 June 2005Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control
  • Significant influence or control as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Officers

Appoint person director company with name date.

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Change account reference date company previous extended.

Download
2022-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Accounts with accounts type full.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Accounts with accounts type full.

Download
2020-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-02-05Persons with significant control

Cessation of a person with significant control.

Download
2020-02-05Persons with significant control

Notification of a person with significant control.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type full.

Download
2018-11-30Officers

Change person director company with change date.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type full.

Download
2018-06-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.