About

Registered Number: 05006042
Date of Incorporation: 05/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 36 Wattleton Road, Beaconsfield, HP9 1SE,

 

Established in 2004, Elgan Davies Ltd have registered office in Beaconsfield. There are 5 directors listed as Davies, Elgan Lloyd, Davies, Fiona, Evans, John Geraint, Osinga, Wilhelmina, Osinga, Awne for the company at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Elgan Lloyd 06 February 2012 - 1
DAVIES, Fiona 01 June 2013 - 1
OSINGA, Awne 05 January 2004 01 January 2010 1
Secretary Name Appointed Resigned Total Appointments
EVANS, John Geraint 01 January 2010 06 February 2012 1
OSINGA, Wilhelmina 05 January 2004 01 January 2010 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 13 January 2019
PSC04 - N/A 13 January 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 14 January 2018
PSC04 - N/A 14 January 2018
PSC01 - N/A 14 January 2018
AA - Annual Accounts 12 December 2017
SH01 - Return of Allotment of shares 27 October 2017
CS01 - N/A 18 January 2017
CH01 - Change of particulars for director 16 January 2017
CH01 - Change of particulars for director 16 January 2017
AD01 - Change of registered office address 07 January 2017
AA - Annual Accounts 26 December 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 09 October 2013
AA01 - Change of accounting reference date 28 August 2013
AP01 - Appointment of director 21 June 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 06 March 2012
TM01 - Termination of appointment of director 10 February 2012
CERTNM - Change of name certificate 09 February 2012
AP01 - Appointment of director 09 February 2012
TM02 - Termination of appointment of secretary 09 February 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 08 February 2011
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 12 March 2010
AP01 - Appointment of director 17 February 2010
AD01 - Change of registered office address 17 February 2010
AP03 - Appointment of secretary 17 February 2010
TM02 - Termination of appointment of secretary 16 February 2010
TM01 - Termination of appointment of director 16 February 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 14 March 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 08 March 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 21 March 2005
363s - Annual Return 10 January 2005
288b - Notice of resignation of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 18 January 2004
288a - Notice of appointment of directors or secretaries 18 January 2004
287 - Change in situation or address of Registered Office 18 January 2004
NEWINC - New incorporation documents 05 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.