About

Registered Number: 03026573
Date of Incorporation: 27/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Huxley House, 11 William Street, Redditch, Worcestershire, B97 4AJ

 

Based in Redditch, B.G. Elvins Ltd was established in 1995. Currently we aren't aware of the number of employees at the this business. This business has 4 directors listed as Elvins, Brian Gordon, Elvins, Darren, Hanlon, Maxine, Hanlon, Maxine Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELVINS, Brian Gordon 28 February 1995 - 1
ELVINS, Darren 06 December 1999 - 1
HANLON, Maxine 21 March 2011 - 1
HANLON, Maxine Ann 06 December 1999 03 March 2003 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 09 October 2012
CH01 - Change of particulars for director 22 February 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 21 September 2011
AP01 - Appointment of director 21 March 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 March 2011
AR01 - Annual Return 04 February 2011
CH03 - Change of particulars for secretary 04 February 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
AA - Annual Accounts 14 November 2006
RESOLUTIONS - N/A 07 April 2006
RESOLUTIONS - N/A 07 April 2006
363a - Annual Return 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 01 February 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 10 November 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 15 March 2001
363s - Annual Return 20 April 2000
AA - Annual Accounts 20 April 2000
288c - Notice of change of directors or secretaries or in their particulars 07 March 2000
288a - Notice of appointment of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
AA - Annual Accounts 20 October 1999
363s - Annual Return 09 March 1999
395 - Particulars of a mortgage or charge 30 January 1999
AA - Annual Accounts 31 July 1998
363s - Annual Return 04 March 1998
AA - Annual Accounts 03 September 1997
363s - Annual Return 11 March 1997
AA - Annual Accounts 05 November 1996
363s - Annual Return 13 March 1996
RESOLUTIONS - N/A 17 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 March 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
287 - Change in situation or address of Registered Office 07 March 1995
NEWINC - New incorporation documents 27 February 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage 29 January 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.