About

Registered Number: 09227694
Date of Incorporation: 19/09/2014 (9 years and 8 months ago)
Company Status: Active
Registered Address: Selco Way Off First Avenue, Minworth Industrial Estate, Minworth, Sutton Coldfield, West Midlands, B76 1BA

 

Eley Group Ltd was founded on 19 September 2014, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Selvaratnam, Thulachetharan Seyone, Barton, David Richard, Derbyshire, Mark, Pykett, Carl Anthony, Robinson, David, Taylor, Philip, Vitty, Martyn John, Brayshaw, Nicholas Paul, Snow, Benjamin George in the Companies House registry. We don't know the number of employees at Eley Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, David Richard 01 September 2018 - 1
DERBYSHIRE, Mark 26 November 2018 - 1
PYKETT, Carl Anthony 01 March 2020 - 1
ROBINSON, David 17 August 2020 - 1
TAYLOR, Philip 31 July 2018 - 1
BRAYSHAW, Nicholas Paul 04 October 2014 31 August 2020 1
SNOW, Benjamin George 28 January 2015 03 May 2016 1
Secretary Name Appointed Resigned Total Appointments
SELVARATNAM, Thulachetharan Seyone 01 March 2020 - 1
VITTY, Martyn John 28 January 2015 01 March 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 September 2020
TM01 - Termination of appointment of director 04 September 2020
AP01 - Appointment of director 25 August 2020
AP01 - Appointment of director 02 March 2020
AP03 - Appointment of secretary 02 March 2020
TM02 - Termination of appointment of secretary 02 March 2020
CS01 - N/A 17 February 2020
AUD - Auditor's letter of resignation 26 October 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 22 February 2019
AP01 - Appointment of director 26 November 2018
CS01 - N/A 09 October 2018
TM01 - Termination of appointment of director 25 September 2018
AP01 - Appointment of director 04 September 2018
AP01 - Appointment of director 31 July 2018
AA - Annual Accounts 18 June 2018
TM01 - Termination of appointment of director 29 December 2017
CS01 - N/A 05 October 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 09 June 2016
TM01 - Termination of appointment of director 03 May 2016
AR01 - Annual Return 15 October 2015
RP04 - N/A 15 April 2015
SH01 - Return of Allotment of shares 10 April 2015
AP01 - Appointment of director 10 February 2015
AP03 - Appointment of secretary 09 February 2015
AP01 - Appointment of director 09 February 2015
AA01 - Change of accounting reference date 20 November 2014
CERTNM - Change of name certificate 31 October 2014
RESOLUTIONS - N/A 22 October 2014
SH01 - Return of Allotment of shares 22 October 2014
SH08 - Notice of name or other designation of class of shares 22 October 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 October 2014
RESOLUTIONS - N/A 16 October 2014
CONNOT - N/A 16 October 2014
MR01 - N/A 16 October 2014
MR01 - N/A 13 October 2014
MR01 - N/A 10 October 2014
AP01 - Appointment of director 06 October 2014
AP01 - Appointment of director 06 October 2014
AD01 - Change of registered office address 06 October 2014
MR01 - N/A 06 October 2014
AP01 - Appointment of director 02 October 2014
TM01 - Termination of appointment of director 02 October 2014
AP01 - Appointment of director 30 September 2014
NEWINC - New incorporation documents 19 September 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2014 Outstanding

N/A

A registered charge 10 October 2014 Outstanding

N/A

A registered charge 04 October 2014 Outstanding

N/A

A registered charge 04 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.