About

Registered Number: 05336821
Date of Incorporation: 19/01/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: 246 Park View, Whitley Bay, Tyne & Wear, NE26 3QX

 

Elupeg Ltd was established in 2005, it's status is listed as "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAEYENS, Alain 17 September 2010 - 1
JOVE-FARRANDO, Jordi 01 March 2012 - 1
BEDEMAN, Mark 19 January 2005 24 October 2005 1
BETT, Timothy Mark 18 January 2008 07 August 2011 1
BOLAM, Brian 19 January 2005 13 September 2013 1
BYRNE, Anthony Philip 07 December 2007 29 May 2008 1
NICHOLS, Rupert Henry Conquest 20 January 2015 01 December 2019 1
POPE, Malcolm Iain 19 January 2005 08 September 2010 1
SURTEES, Peter 06 December 2005 21 August 2015 1
WAHNSIEDLER, Thomas Mathew 04 September 2006 01 October 2008 1
WILLIAMS, Buddug Wyn 19 January 2005 23 January 2014 1

Filing History

Document Type Date
PSC07 - N/A 03 August 2020
TM01 - Termination of appointment of director 03 August 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 05 February 2020
PSC07 - N/A 05 February 2020
TM01 - Termination of appointment of director 05 February 2020
AA - Annual Accounts 18 March 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 26 March 2018
CS01 - N/A 09 January 2018
CH03 - Change of particulars for secretary 09 January 2018
CH01 - Change of particulars for director 09 January 2018
CH01 - Change of particulars for director 09 January 2018
CH01 - Change of particulars for director 09 January 2018
CS01 - N/A 09 January 2017
AA - Annual Accounts 12 December 2016
AP01 - Appointment of director 09 August 2016
AP01 - Appointment of director 09 August 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 10 February 2016
TM01 - Termination of appointment of director 02 September 2015
AP01 - Appointment of director 05 May 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 21 January 2015
TM01 - Termination of appointment of director 19 August 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 16 December 2013
TM01 - Termination of appointment of director 09 December 2013
AR01 - Annual Return 01 March 2013
CH01 - Change of particulars for director 28 February 2013
AA - Annual Accounts 27 September 2012
AP01 - Appointment of director 11 June 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 10 November 2011
TM01 - Termination of appointment of director 14 September 2011
TM01 - Termination of appointment of director 14 September 2011
AR01 - Annual Return 18 February 2011
CH01 - Change of particulars for director 18 February 2011
AA - Annual Accounts 14 January 2011
AP01 - Appointment of director 04 October 2010
TM01 - Termination of appointment of director 08 September 2010
AP01 - Appointment of director 17 May 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 23 January 2009
288b - Notice of resignation of directors or secretaries 10 October 2008
AA - Annual Accounts 09 October 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
363a - Annual Return 13 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 18 January 2007
287 - Change in situation or address of Registered Office 09 January 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
AA - Annual Accounts 20 November 2006
288c - Notice of change of directors or secretaries or in their particulars 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 05 September 2006
363a - Annual Return 19 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
225 - Change of Accounting Reference Date 22 December 2005
288b - Notice of resignation of directors or secretaries 08 December 2005
NEWINC - New incorporation documents 19 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.