About

Registered Number: 05221444
Date of Incorporation: 03/09/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Ground Floor The Maltings, Locks Hill, Rochford, Essex, SS4 1BB,

 

Nevil Ellis Ltd was setup in 2004, it's status at Companies House is "Active". The companies directors are listed as Ellis, Nevil Stewart, Ellis, Scott Bradley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Nevil Stewart 03 September 2004 - 1
ELLIS, Scott Bradley 03 September 2004 03 September 2004 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 24 June 2020
CS01 - N/A 09 September 2019
CH01 - Change of particulars for director 04 September 2019
CH01 - Change of particulars for director 03 September 2019
CH03 - Change of particulars for secretary 03 September 2019
PSC04 - N/A 03 September 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 05 September 2018
CH03 - Change of particulars for secretary 05 September 2018
AA - Annual Accounts 27 June 2018
PSC04 - N/A 26 February 2018
CH01 - Change of particulars for director 26 February 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 13 April 2016
AD01 - Change of registered office address 30 March 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 23 September 2011
CH01 - Change of particulars for director 23 September 2011
CH03 - Change of particulars for secretary 23 September 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH03 - Change of particulars for secretary 08 October 2010
AA - Annual Accounts 25 June 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 21 June 2006
363a - Annual Return 21 September 2005
288b - Notice of resignation of directors or secretaries 30 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
287 - Change in situation or address of Registered Office 13 September 2004
NEWINC - New incorporation documents 03 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.