About

Registered Number: 05895159
Date of Incorporation: 03/08/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 2nd Floor, Gateway 2 Station Business Park, Holgate Park Drive, York, YO26 4GB,

 

Elliott & Freeth Ltd was registered on 03 August 2006 with its registered office in York, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of this organisation are listed as Fitzgerald, Sapna Bedi, Elliott, James Joseph, Freeth, David James, Tate, David Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, James Joseph 03 August 2006 18 November 2016 1
FREETH, David James 03 August 2006 18 November 2016 1
TATE, David Anthony 18 November 2016 10 October 2017 1
Secretary Name Appointed Resigned Total Appointments
FITZGERALD, Sapna Bedi 18 November 2016 - 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AP01 - Appointment of director 27 November 2019
TM01 - Termination of appointment of director 26 November 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 03 July 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 02 July 2018
TM01 - Termination of appointment of director 26 October 2017
TM01 - Termination of appointment of director 19 October 2017
AA01 - Change of accounting reference date 07 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 03 July 2017
PSC02 - N/A 30 June 2017
PSC07 - N/A 30 June 2017
TM01 - Termination of appointment of director 24 November 2016
AP01 - Appointment of director 24 November 2016
AA01 - Change of accounting reference date 24 November 2016
AD01 - Change of registered office address 24 November 2016
AP01 - Appointment of director 24 November 2016
AP01 - Appointment of director 24 November 2016
AP01 - Appointment of director 24 November 2016
TM01 - Termination of appointment of director 24 November 2016
AP03 - Appointment of secretary 24 November 2016
TM02 - Termination of appointment of secretary 24 November 2016
MR04 - N/A 11 November 2016
AA - Annual Accounts 09 November 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 25 July 2012
CH01 - Change of particulars for director 24 July 2012
CH01 - Change of particulars for director 24 July 2012
CH03 - Change of particulars for secretary 24 July 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 02 July 2007
395 - Particulars of a mortgage or charge 04 October 2006
RESOLUTIONS - N/A 29 August 2006
RESOLUTIONS - N/A 29 August 2006
RESOLUTIONS - N/A 29 August 2006
RESOLUTIONS - N/A 29 August 2006
225 - Change of Accounting Reference Date 29 August 2006
NEWINC - New incorporation documents 03 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 29 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.