About

Registered Number: 05635235
Date of Incorporation: 24/11/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Gordon Ellis & Co Trent Lane, Trent Lane Industrial Estate, Castle Donington, Derby, DE74 2PY

 

Gordon Ellis Group Ltd was registered on 24 November 2005 and has its registered office in Derby, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS-WINKFIELD, Fiona Frances 24 November 2005 - 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Daniel Paul 01 July 2015 - 1
HOLLAND, Allison Pauline 24 November 2005 31 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 01 September 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 02 October 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 29 August 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 02 September 2015
AP03 - Appointment of secretary 06 July 2015
TM02 - Termination of appointment of secretary 03 July 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 25 November 2013
AD01 - Change of registered office address 25 November 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 08 March 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH03 - Change of particulars for secretary 26 November 2009
AA - Annual Accounts 20 August 2009
225 - Change of Accounting Reference Date 11 June 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 24 October 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
363a - Annual Return 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 November 2007
353 - Register of members 28 November 2007
287 - Change in situation or address of Registered Office 28 November 2007
AA - Annual Accounts 14 September 2007
363a - Annual Return 19 December 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 December 2006
353 - Register of members 19 December 2006
287 - Change in situation or address of Registered Office 19 December 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
NEWINC - New incorporation documents 24 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.