ELGINFIELD LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL2 5FD

Company number 02320853
Status Active
Incorporation Date 23 November 1988
Company Type Private Limited Company
Address C2 SPINNAKER HOUSE, HEMPSTED LANE HEMPSTED, GLOUCESTER, GL2 5FD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 2 . The most likely internet sites of ELGINFIELD LIMITED are www.elginfield.co.uk, and www.elginfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Elginfield Limited is a Private Limited Company. The company registration number is 02320853. Elginfield Limited has been working since 23 November 1988. The present status of the company is Active. The registered address of Elginfield Limited is C2 Spinnaker House Hempsted Lane Hempsted Gloucester Gl2 5fd. The company`s financial liabilities are £12.16k. It is £1.17k against last year. The cash in hand is £29.15k. It is £20.52k against last year. And the total assets are £29.15k, which is £16.83k against last year. HARVEY, Claire Elizabeth is a Secretary of the company. WOODS-HUMPHERY, Michael Philip George is a Director of the company. Secretary BAIN, Fiona Alison has been resigned. Secretary BAIN, Fiona Alison has been resigned. Secretary CLARKE, Pauline Sybil Marston has been resigned. The company operates in "Other business support service activities n.e.c.".


elginfield Key Finiance

LIABILITIES £12.16k
+10%
CASH £29.15k
+237%
TOTAL ASSETS £29.15k
+136%
All Financial Figures

Current Directors

Secretary
HARVEY, Claire Elizabeth
Appointed Date: 01 February 2006


Resigned Directors

Secretary
BAIN, Fiona Alison
Resigned: 01 February 2006
Appointed Date: 01 June 2000

Secretary
BAIN, Fiona Alison
Resigned: 29 March 2000
Appointed Date: 29 July 1996

Secretary
CLARKE, Pauline Sybil Marston
Resigned: 29 July 1996

Persons With Significant Control

Mr Michael Woods-Humphrey
Notified on: 1 July 2016
79 years old
Nature of control: Ownership of shares – 75% or more

ELGINFIELD LIMITED Events

21 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
31 Dec 2015
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2

18 Oct 2015
Total exemption small company accounts made up to 31 January 2015
31 Dec 2014
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2

...
... and 61 more events
14 Mar 1989
Accounting reference date notified as 31/01

16 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Feb 1989
Registered office changed on 16/02/89 from: 84 temple chambers temple avenue london EC4Y 0HP

13 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

23 Nov 1988
Incorporation