About

Registered Number: 01930579
Date of Incorporation: 15/07/1985 (38 years and 10 months ago)
Company Status: Active
Registered Address: Bridge House, Power Station Road, Rugeley, Staffordshire, WS15 2WT

 

C. Elwell Transport (Repairs) Ltd was registered on 15 July 1985 and has its registered office in Rugeley, Staffordshire. Elwell, Jacqueline Margaret, Dale, Sandra Milka, Elwell, Lynda Ann, Fowell, Peter David are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELWELL, Lynda Ann N/A 05 June 1998 1
FOWELL, Peter David 28 October 1992 22 November 1996 1
Secretary Name Appointed Resigned Total Appointments
ELWELL, Jacqueline Margaret 30 April 1997 - 1
DALE, Sandra Milka N/A 29 November 1996 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 07 June 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 02 December 2011
DISS40 - Notice of striking-off action discontinued 04 June 2011
AA - Annual Accounts 02 June 2011
DISS16(SOAS) - N/A 14 May 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 27 August 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
AR01 - Annual Return 15 January 2010
DISS40 - Notice of striking-off action discontinued 21 November 2009
AA - Annual Accounts 20 November 2009
GAZ1 - First notification of strike-off action in London Gazette 15 September 2009
DISS16(SOAS) - N/A 12 September 2009
363a - Annual Return 28 May 2009
DISS40 - Notice of striking-off action discontinued 13 March 2009
AA - Annual Accounts 12 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
363s - Annual Return 23 January 2008
AA - Annual Accounts 02 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2007
395 - Particulars of a mortgage or charge 10 February 2007
363s - Annual Return 27 January 2007
AA - Annual Accounts 06 October 2006
AA - Annual Accounts 06 October 2006
363s - Annual Return 30 March 2006
363s - Annual Return 14 January 2005
287 - Change in situation or address of Registered Office 14 January 2005
AA - Annual Accounts 12 October 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 26 February 2004
363s - Annual Return 18 March 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 06 February 2002
AA - Annual Accounts 31 December 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 21 August 2000
RESOLUTIONS - N/A 24 February 2000
RESOLUTIONS - N/A 24 February 2000
RESOLUTIONS - N/A 24 February 2000
MEM/ARTS - N/A 24 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2000
123 - Notice of increase in nominal capital 24 February 2000
363s - Annual Return 24 February 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 17 February 2000
288b - Notice of resignation of directors or secretaries 07 July 1999
395 - Particulars of a mortgage or charge 06 March 1999
AA - Annual Accounts 14 April 1998
363s - Annual Return 16 December 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
AA - Annual Accounts 14 July 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
288b - Notice of resignation of directors or secretaries 02 July 1997
363s - Annual Return 19 December 1996
AA - Annual Accounts 15 May 1996
363s - Annual Return 09 May 1996
AA - Annual Accounts 01 May 1995
363s - Annual Return 08 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AUD - Auditor's letter of resignation 11 October 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 20 December 1993
AA - Annual Accounts 04 February 1993
363s - Annual Return 08 January 1993
288 - N/A 12 November 1992
363s - Annual Return 11 December 1991
AA - Annual Accounts 15 November 1991
AA - Annual Accounts 07 August 1991
363a - Annual Return 31 January 1991
288 - N/A 05 September 1990
AA - Annual Accounts 04 June 1990
363 - Annual Return 12 April 1990
363 - Annual Return 12 April 1989
AA - Annual Accounts 10 April 1989
AA - Annual Accounts 30 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 February 1989
363 - Annual Return 17 August 1988
395 - Particulars of a mortgage or charge 10 June 1988
AA - Annual Accounts 18 March 1988
363 - Annual Return 18 March 1988
MISC - Miscellaneous document 15 July 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 08 February 2007 Outstanding

N/A

Legal mortgage 05 March 1999 Fully Satisfied

N/A

Fixed and floating charge 03 June 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.