About

Registered Number: 05383113
Date of Incorporation: 04/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 52 Graig Y Mynydd, Tonyrefail, Porth, CF39 8FD,

 

Based in Porth, Elston & Sons Ltd was established in 2005, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The current directors of this business are listed as Elston, Matthew John, Elston, Stacey at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELSTON, Matthew John 04 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
ELSTON, Stacey 04 March 2005 01 April 2013 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 21 December 2017
AD01 - Change of registered office address 21 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 28 December 2014
MR01 - N/A 04 July 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 24 December 2013
TM02 - Termination of appointment of secretary 07 October 2013
DISS40 - Notice of striking-off action discontinued 09 July 2013
AR01 - Annual Return 08 July 2013
CH01 - Change of particulars for director 08 July 2013
CH03 - Change of particulars for secretary 08 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AA - Annual Accounts 07 January 2013
DISS40 - Notice of striking-off action discontinued 04 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 06 March 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 15 March 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 10 April 2006
288c - Notice of change of directors or secretaries or in their particulars 10 April 2006
288c - Notice of change of directors or secretaries or in their particulars 10 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
287 - Change in situation or address of Registered Office 25 April 2005
NEWINC - New incorporation documents 04 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.