About

Registered Number: 05298085
Date of Incorporation: 26/11/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Old Church Barn Top Street, Elston, Newark, Nottinghamshire, NG23 5NP

 

Based in Newark in Nottinghamshire, Elston Village Shop Ltd was established in 2004, it's status is listed as "Active". The current directors of the organisation are listed as Sankey, Ann, Smith, Susan, Blair, Stuart Colin, Buckler, David, Chadwick, Elaine Ann in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Susan 05 February 2013 - 1
BLAIR, Stuart Colin 08 January 2008 11 January 2013 1
BUCKLER, David 03 December 2004 02 December 2008 1
CHADWICK, Elaine Ann 30 November 2005 08 December 2008 1
Secretary Name Appointed Resigned Total Appointments
SANKEY, Ann 03 December 2004 - 1

Filing History

Document Type Date
CS01 - N/A 26 November 2019
AA - Annual Accounts 14 November 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 27 November 2018
AA - Annual Accounts 23 December 2017
CS01 - N/A 25 November 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 27 November 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 25 November 2015
AD01 - Change of registered office address 25 November 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 25 November 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 31 December 2013
AP01 - Appointment of director 06 February 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 22 January 2013
TM01 - Termination of appointment of director 16 January 2013
RESOLUTIONS - N/A 30 March 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 25 November 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
AA - Annual Accounts 02 January 2009
288b - Notice of resignation of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
363a - Annual Return 26 November 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 26 November 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 14 September 2006
363a - Annual Return 22 December 2005
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
225 - Change of Accounting Reference Date 29 April 2005
287 - Change in situation or address of Registered Office 17 February 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
NEWINC - New incorporation documents 26 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.