About

Registered Number: 05067744
Date of Incorporation: 09/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Newlyn House Millfields Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JG

 

Established in 2004, Elcon System Holdings Ltd have registered office in Wolverhampton, West Midlands. Whitfield, Edward Bradbury, Slatter, Ian Andrew are the current directors of this organisation. We don't know the number of employees at Elcon System Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITFIELD, Edward Bradbury 22 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
SLATTER, Ian Andrew 11 November 2008 04 August 2014 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 27 September 2018
CH01 - Change of particulars for director 29 August 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 09 March 2016
DISS40 - Notice of striking-off action discontinued 17 February 2016
AA - Annual Accounts 16 February 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 13 April 2015
CH01 - Change of particulars for director 13 April 2015
AA - Annual Accounts 13 April 2015
AD01 - Change of registered office address 09 September 2014
TM02 - Termination of appointment of secretary 19 August 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 30 September 2012
TM01 - Termination of appointment of director 08 May 2012
AR01 - Annual Return 19 March 2012
DISS40 - Notice of striking-off action discontinued 18 February 2012
AA - Annual Accounts 17 February 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AA - Annual Accounts 04 August 2011
DISS40 - Notice of striking-off action discontinued 09 April 2011
AR01 - Annual Return 06 April 2011
DISS16(SOAS) - N/A 10 February 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
TM01 - Termination of appointment of director 15 September 2010
TM01 - Termination of appointment of director 01 September 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH03 - Change of particulars for secretary 21 April 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 26 February 2009
288a - Notice of appointment of directors or secretaries 21 November 2008
AA - Annual Accounts 03 July 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
AA - Annual Accounts 11 June 2007
363a - Annual Return 24 May 2007
287 - Change in situation or address of Registered Office 24 May 2007
288b - Notice of resignation of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
363a - Annual Return 03 April 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
AA - Annual Accounts 09 January 2006
225 - Change of Accounting Reference Date 19 December 2005
363s - Annual Return 29 April 2005
288c - Notice of change of directors or secretaries or in their particulars 10 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2004
287 - Change in situation or address of Registered Office 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
CERTNM - Change of name certificate 12 March 2004
NEWINC - New incorporation documents 09 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.