About

Registered Number: 01325617
Date of Incorporation: 16/08/1977 (46 years and 8 months ago)
Company Status: Active
Registered Address: Wooburn Industrial Park, Wooburn Green, Buckinghamshire, HP10 0PE

 

Established in 1977, Simon Elvin Ltd are based in Wooburn Green, Buckinghamshire, it has a status of "Active". This organisation has 4 directors listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORR, David Malcolm 09 June 2005 - 1
MILLER, Terence 09 June 2005 10 June 2011 1
Secretary Name Appointed Resigned Total Appointments
BLUNDELL, Mark Stuart 28 February 2011 - 1
PETERS, Alan David 09 June 2005 28 February 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 July 2020
PSC07 - N/A 05 February 2020
PSC01 - N/A 05 February 2020
TM01 - Termination of appointment of director 05 February 2020
TM01 - Termination of appointment of director 05 February 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 16 September 2019
CH01 - Change of particulars for director 30 November 2018
CS01 - N/A 05 November 2018
AA - Annual Accounts 14 September 2018
AP01 - Appointment of director 01 June 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 13 November 2015
CH01 - Change of particulars for director 03 November 2015
AUD - Auditor's letter of resignation 23 October 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 02 October 2012
RESOLUTIONS - N/A 13 July 2012
CC04 - Statement of companies objects 13 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 May 2012
AP01 - Appointment of director 06 February 2012
AP01 - Appointment of director 06 February 2012
AR01 - Annual Return 08 November 2011
CH01 - Change of particulars for director 08 November 2011
AA - Annual Accounts 22 September 2011
TM01 - Termination of appointment of director 14 June 2011
TM02 - Termination of appointment of secretary 04 March 2011
AP03 - Appointment of secretary 04 March 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 07 January 2010
MISC - Miscellaneous document 13 December 2009
AA - Annual Accounts 16 October 2009
287 - Change in situation or address of Registered Office 15 September 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 24 October 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 28 October 2007
363s - Annual Return 20 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
AA - Annual Accounts 06 November 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 04 November 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
RESOLUTIONS - N/A 25 June 2005
RESOLUTIONS - N/A 25 June 2005
RESOLUTIONS - N/A 25 June 2005
RESOLUTIONS - N/A 25 June 2005
RESOLUTIONS - N/A 25 June 2005
RESOLUTIONS - N/A 25 June 2005
RESOLUTIONS - N/A 25 June 2005
RESOLUTIONS - N/A 25 June 2005
RESOLUTIONS - N/A 25 June 2005
RESOLUTIONS - N/A 25 June 2005
RESOLUTIONS - N/A 25 June 2005
RESOLUTIONS - N/A 25 June 2005
363s - Annual Return 02 November 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 07 November 2003
287 - Change in situation or address of Registered Office 07 November 2003
AA - Annual Accounts 26 October 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 31 October 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 01 November 2001
395 - Particulars of a mortgage or charge 06 June 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 26 October 2000
AAMD - Amended Accounts 14 August 2000
363s - Annual Return 15 October 1999
AA - Annual Accounts 14 September 1999
363s - Annual Return 03 November 1998
AA - Annual Accounts 02 November 1998
363s - Annual Return 07 November 1997
AA - Annual Accounts 31 October 1997
363s - Annual Return 05 November 1996
AA - Annual Accounts 04 November 1996
363s - Annual Return 08 November 1995
AA - Annual Accounts 20 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 19 October 1994
AA - Annual Accounts 16 September 1994
363s - Annual Return 21 October 1993
AA - Annual Accounts 20 September 1993
363s - Annual Return 22 October 1992
AA - Annual Accounts 07 October 1992
AA - Annual Accounts 24 October 1991
363b - Annual Return 24 October 1991
395 - Particulars of a mortgage or charge 06 September 1991
363 - Annual Return 01 November 1990
AA - Annual Accounts 26 October 1990
363 - Annual Return 14 December 1989
AA - Annual Accounts 30 October 1989
287 - Change in situation or address of Registered Office 04 September 1989
AA - Annual Accounts 07 November 1988
363 - Annual Return 31 October 1988
AA - Annual Accounts 13 November 1987
363 - Annual Return 02 June 1987
AA - Annual Accounts 15 April 1987
AA - Annual Accounts 15 April 1987
287 - Change in situation or address of Registered Office 04 September 1986
287 - Change in situation or address of Registered Office 18 July 1986
NEWINC - New incorporation documents 16 August 1977

Mortgages & Charges

Description Date Status Charge by
Charge of deposits 30 May 2001 Fully Satisfied

N/A

Charge over credit balances 29 August 1991 Fully Satisfied

N/A

Legal mortgage 30 October 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.