About

Registered Number: 06983458
Date of Incorporation: 06/08/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: 20 Park Barn Evegate Business Centre, Smeeth, Ashford, Kent, TN25 6SX,

 

Based in Kent, Elliott Environmental Drainage Ltd was established in 2009, it's status at Companies House is "Active". We don't currently know the number of employees at the company. Elliott Environmental Drainage Ltd has 5 directors listed as Earles, Steven, Whitby, Terry, Nationwide Secretarial Services Limited, Andreou, Elaine, Hundrich, Sroart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EARLES, Steven 27 June 2018 - 1
WHITBY, Terry 06 August 2009 - 1
ANDREOU, Elaine 13 February 2010 27 June 2018 1
HUNDRICH, Sroart 13 February 2010 31 August 2010 1
Secretary Name Appointed Resigned Total Appointments
NATIONWIDE SECRETARIAL SERVICES LIMITED 06 August 2009 03 May 2017 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 06 July 2020
CS01 - N/A 28 January 2020
MR01 - N/A 14 October 2019
AA - Annual Accounts 29 April 2019
PSC07 - N/A 17 January 2019
CS01 - N/A 17 January 2019
AP01 - Appointment of director 27 June 2018
TM01 - Termination of appointment of director 27 June 2018
AA - Annual Accounts 31 May 2018
CH01 - Change of particulars for director 25 May 2018
CS01 - N/A 11 May 2018
PSC04 - N/A 05 April 2018
CH01 - Change of particulars for director 05 April 2018
CH01 - Change of particulars for director 05 April 2018
AD01 - Change of registered office address 16 October 2017
AA - Annual Accounts 16 May 2017
AD01 - Change of registered office address 08 May 2017
CS01 - N/A 03 May 2017
TM02 - Termination of appointment of secretary 03 May 2017
AD01 - Change of registered office address 30 March 2017
AR01 - Annual Return 11 May 2016
RESOLUTIONS - N/A 29 January 2016
SH08 - Notice of name or other designation of class of shares 29 January 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 22 April 2015
CH01 - Change of particulars for director 17 April 2015
CH01 - Change of particulars for director 17 April 2015
AR01 - Annual Return 15 December 2014
AR01 - Annual Return 20 October 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 31 May 2012
MG01 - Particulars of a mortgage or charge 18 November 2011
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 28 March 2011
CH01 - Change of particulars for director 03 March 2011
TM01 - Termination of appointment of director 03 November 2010
AR01 - Annual Return 11 October 2010
CH04 - Change of particulars for corporate secretary 11 October 2010
AP01 - Appointment of director 31 March 2010
AP01 - Appointment of director 31 March 2010
288a - Notice of appointment of directors or secretaries 07 September 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
NEWINC - New incorporation documents 06 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2019 Outstanding

N/A

Debenture 14 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.