About

Registered Number: 03788582
Date of Incorporation: 14/06/1999 (25 years ago)
Company Status: Active
Registered Address: Merlin Way, New York Business Park, North Tyneside, NE27 0QG

 

Founded in 1999, Elanders Ltd are based in North Tyneside, it's status in the Companies House registry is set to "Active". This company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 05 June 2020
TM01 - Termination of appointment of director 05 June 2020
CS01 - N/A 15 May 2020
PSC01 - N/A 09 March 2020
CS01 - N/A 20 May 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 26 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 18 June 2015
AP01 - Appointment of director 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 08 April 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 22 May 2013
MR04 - N/A 30 April 2013
RESOLUTIONS - N/A 26 November 2012
CH01 - Change of particulars for director 24 May 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 29 March 2012
AP01 - Appointment of director 25 November 2011
TM01 - Termination of appointment of director 25 November 2011
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 25 May 2011
AA - Annual Accounts 25 March 2011
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH03 - Change of particulars for secretary 20 July 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
TM01 - Termination of appointment of director 18 May 2010
AA - Annual Accounts 02 March 2010
CH01 - Change of particulars for director 01 March 2010
288a - Notice of appointment of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 18 May 2009
CERTNM - Change of name certificate 21 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
MISC - Miscellaneous document 14 August 2008
MISC - Miscellaneous document 14 August 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 16 April 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 21 May 2007
363a - Annual Return 08 June 2006
AA - Annual Accounts 12 May 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 11 June 2003
288c - Notice of change of directors or secretaries or in their particulars 02 June 2003
AA - Annual Accounts 03 April 2003
288c - Notice of change of directors or secretaries or in their particulars 19 December 2002
AUD - Auditor's letter of resignation 23 August 2002
AA - Annual Accounts 16 July 2002
363s - Annual Return 12 July 2002
363s - Annual Return 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
AA - Annual Accounts 30 July 2001
363s - Annual Return 18 June 2001
395 - Particulars of a mortgage or charge 12 April 2001
363s - Annual Return 19 June 2000
AA - Annual Accounts 26 April 2000
288b - Notice of resignation of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 21 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
287 - Change in situation or address of Registered Office 08 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
RESOLUTIONS - N/A 11 August 1999
RESOLUTIONS - N/A 11 August 1999
123 - Notice of increase in nominal capital 11 August 1999
225 - Change of Accounting Reference Date 11 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1999
CERTNM - Change of name certificate 05 August 1999
CERTNM - Change of name certificate 12 July 1999
NEWINC - New incorporation documents 14 June 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 11 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.