About

Registered Number: 02409077
Date of Incorporation: 28/07/1989 (35 years and 8 months ago)
Company Status: Active
Registered Address: Keilder House, Lakeside Court,, 5th Avenue Business Park,, Team Valley, Gateshead,, Tyne & Wear, NE11 0NL,

 

Elliott Projects Ltd was registered on 28 July 1989 with its registered office in Team Valley, Gateshead,, Tyne & Wear, it has a status of "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, Nicholas Charles 02 October 2007 - 1
ELLIOTT, Charles Anthony N/A 09 March 2000 1

Filing History

Document Type Date
CH01 - Change of particulars for director 20 May 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 13 June 2019
SH01 - Return of Allotment of shares 05 April 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 28 September 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 04 October 2017
CH03 - Change of particulars for secretary 04 October 2017
CH01 - Change of particulars for director 04 October 2017
CH01 - Change of particulars for director 04 October 2017
AA01 - Change of accounting reference date 26 September 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 11 August 2016
AD01 - Change of registered office address 16 March 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 01 December 2011
CH01 - Change of particulars for director 28 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 01 December 2009
AR01 - Annual Return 12 November 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 01 September 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
288b - Notice of resignation of directors or secretaries 12 October 2006
363a - Annual Return 02 October 2006
AA - Annual Accounts 26 July 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
363a - Annual Return 03 October 2005
AA - Annual Accounts 28 September 2005
363a - Annual Return 18 October 2004
288c - Notice of change of directors or secretaries or in their particulars 08 October 2004
AA - Annual Accounts 16 June 2004
363a - Annual Return 07 October 2003
288c - Notice of change of directors or secretaries or in their particulars 21 August 2003
AA - Annual Accounts 08 May 2003
363a - Annual Return 14 October 2002
288c - Notice of change of directors or secretaries or in their particulars 10 October 2002
288c - Notice of change of directors or secretaries or in their particulars 10 October 2002
287 - Change in situation or address of Registered Office 10 October 2002
AA - Annual Accounts 30 May 2002
363a - Annual Return 04 October 2001
AA - Annual Accounts 30 May 2001
363a - Annual Return 04 October 2000
AA - Annual Accounts 14 July 2000
AA - Annual Accounts 23 May 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
225 - Change of Accounting Reference Date 09 March 2000
363s - Annual Return 22 October 1999
AA - Annual Accounts 12 April 1999
288b - Notice of resignation of directors or secretaries 03 November 1998
288a - Notice of appointment of directors or secretaries 03 November 1998
363s - Annual Return 27 October 1998
AA - Annual Accounts 23 March 1998
363s - Annual Return 08 October 1997
AA - Annual Accounts 17 February 1997
363s - Annual Return 03 October 1996
AA - Annual Accounts 09 November 1995
363s - Annual Return 04 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 December 1994
AA - Annual Accounts 29 November 1994
363s - Annual Return 06 October 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 06 October 1993
AA - Annual Accounts 03 December 1992
363s - Annual Return 13 October 1992
363b - Annual Return 20 November 1991
287 - Change in situation or address of Registered Office 30 October 1991
AA - Annual Accounts 30 October 1991
288 - N/A 23 November 1990
AA - Annual Accounts 20 November 1990
363a - Annual Return 20 November 1990
288 - N/A 11 October 1990
288 - N/A 27 September 1989
288 - N/A 17 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 August 1989
NEWINC - New incorporation documents 28 July 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.