About

Registered Number: 05144437
Date of Incorporation: 03/06/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 1 Chesterton Road, Spondon, Derby, DE21 7EN

 

Established in 2004, Elvaston Radio Rallies Ltd are based in Derby. This company has 14 directors listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Andrew James 03 June 2004 - 1
FRANKCOM, Kenneth 03 June 2004 - 1
HAIGH, Stephen Jerome 22 October 2017 - 1
LATIMER, Stefan Kendal 12 June 2017 - 1
PRICE, Adrian Hugh 03 June 2004 - 1
BAGNALL, Albert Leslie 03 June 2004 01 May 2007 1
BARKER, David George 03 June 2004 01 May 2007 1
CARRINGTON, Christopher 03 June 2004 01 May 2007 1
CLARKE, Kenneth Howard 03 June 2004 14 October 2011 1
DAVISON, Neil Mark 03 June 2004 01 May 2007 1
REID, Brian Allan 03 June 2004 14 October 2011 1
SOMMERFIELD, David 03 June 2004 01 May 2007 1
STONE, Michael 03 June 2004 01 May 2007 1
WATTS, Peter James 03 June 2004 01 May 2007 1

Filing History

Document Type Date
CS01 - N/A 31 August 2020
AA - Annual Accounts 29 February 2020
PSC01 - N/A 19 August 2019
PSC09 - N/A 19 August 2019
CS01 - N/A 17 August 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 16 February 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 25 March 2018
AP01 - Appointment of director 22 October 2017
CS01 - N/A 16 June 2017
AP01 - Appointment of director 16 June 2017
AA - Annual Accounts 26 March 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 26 March 2016
AR01 - Annual Return 27 June 2015
CH01 - Change of particulars for director 27 June 2015
CH03 - Change of particulars for secretary 27 June 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 04 July 2014
CH03 - Change of particulars for secretary 04 July 2014
CH01 - Change of particulars for director 04 July 2014
AA - Annual Accounts 22 March 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 30 June 2012
AA - Annual Accounts 18 March 2012
AD01 - Change of registered office address 13 November 2011
TM01 - Termination of appointment of director 13 November 2011
TM01 - Termination of appointment of director 13 November 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 27 March 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 14 June 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 10 July 2007
AA - Annual Accounts 09 May 2007
287 - Change in situation or address of Registered Office 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
363s - Annual Return 18 July 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 27 June 2005
NEWINC - New incorporation documents 03 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.