About

Registered Number: 06000657
Date of Incorporation: 16/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 2 Stafford Place, Weston-Super-Mare, Somerset, BS23 2QZ,

 

Having been setup in 2006, Elginns Ltd are based in Weston-Super-Mare, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The organisation has 4 directors listed as Carter, James Douglas, Gough, Edwina Louise, Buckland, Nicholas George, Gough, David Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, James Douglas 01 May 2013 - 1
GOUGH, Edwina Louise 01 May 2013 - 1
BUCKLAND, Nicholas George 16 November 2006 01 January 2009 1
GOUGH, David Andrew 16 November 2006 23 April 2008 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 18 August 2020
DS01 - Striking off application by a company 05 August 2020
AA - Annual Accounts 03 August 2020
CS01 - N/A 25 November 2019
AD01 - Change of registered office address 05 June 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 19 November 2015
MR04 - N/A 02 June 2015
AA - Annual Accounts 20 April 2015
AP01 - Appointment of director 13 March 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 21 November 2013
MR01 - N/A 31 May 2013
TM01 - Termination of appointment of director 02 May 2013
AP01 - Appointment of director 02 May 2013
AP01 - Appointment of director 02 May 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 16 February 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 01 May 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 16 October 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
287 - Change in situation or address of Registered Office 28 February 2008
363a - Annual Return 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
RESOLUTIONS - N/A 24 November 2006
NEWINC - New incorporation documents 16 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.