Company NameDavid Elgey Services Limited
DirectorDavid Elgey
Company StatusActive
Company Number05465066
CategoryPrivate Limited Company
Incorporation Date26 May 2005(18 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameMr David Elgey
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2005(1 week, 5 days after company formation)
Appointment Duration18 years, 10 months
RoleCourier And Carpet Fitter
Country of ResidenceScotland
Correspondence Address1 Rigg Cottage
Rigg
Gretna
Dumfriesshire
DG16 5HA
Scotland
Secretary NameLaura Elgey
NationalityBritish
StatusCurrent
Appointed07 June 2005(1 week, 5 days after company formation)
Appointment Duration18 years, 10 months
RoleCourier
Correspondence Address1 Rigg Cottage
Rigg
Gretna
Dumfriesshire
DG16 5HA
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitedavid-allen.co.uk

Location

Registered Address7 Princes Square
Harrogate
HG1 1ND
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1David Elgey
99.00%
Ordinary
1 at £1Laura Glendinning
1.00%
Ordinary

Financials

Year2014
Net Worth£41,427
Current Liabilities£144,483

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Charges

6 August 2008Delivered on: 9 August 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
27 February 2008Delivered on: 29 February 2008
Satisfied on: 22 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery.
Fully Satisfied

Filing History

29 July 2020Registered office address changed from 19 East Parade Harrogate North Yorkshire HG1 5LF England to 7 Princes Square Harrogate HG1 1nd on 29 July 2020 (1 page)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
13 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
13 March 2019Accounts made up to 30 June 2018 (8 pages)
8 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
7 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
2 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
2 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
13 December 2015Registered office address changed from 4 Bradford Road Idle Bradford West Yorkshire BD10 9PP to 19 East Parade Harrogate North Yorkshire HG1 5LF on 13 December 2015 (1 page)
13 December 2015Registered office address changed from 4 Bradford Road Idle Bradford West Yorkshire BD10 9PP to 19 East Parade Harrogate North Yorkshire HG1 5LF on 13 December 2015 (1 page)
2 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
4 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
15 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
15 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
22 June 2013Satisfaction of charge 1 in full (4 pages)
22 June 2013Satisfaction of charge 1 in full (4 pages)
28 March 2013Secretary's details changed for Laura Glendinning on 10 November 2012 (1 page)
28 March 2013Secretary's details changed for Laura Glendinning on 10 November 2012 (1 page)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
19 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
18 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
25 February 2011Registered office address changed from Dalmar House Barras Lane Estate Dalston Carlisle Cumbria CA5 7NY on 25 February 2011 (1 page)
25 February 2011Registered office address changed from Dalmar House Barras Lane Estate Dalston Carlisle Cumbria CA5 7NY on 25 February 2011 (1 page)
1 June 2010Director's details changed for David Elgey on 1 January 2010 (2 pages)
1 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for David Elgey on 1 January 2010 (2 pages)
1 June 2010Director's details changed for David Elgey on 1 January 2010 (2 pages)
1 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 December 2009Registered office address changed from Suite 1 Telford House Riverside Warwick Road Carlisle Cumbria CA1 2BT on 8 December 2009 (1 page)
8 December 2009Registered office address changed from Suite 1 Telford House Riverside Warwick Road Carlisle Cumbria CA1 2BT on 8 December 2009 (1 page)
8 December 2009Registered office address changed from Suite 1 Telford House Riverside Warwick Road Carlisle Cumbria CA1 2BT on 8 December 2009 (1 page)
18 August 2009Return made up to 26/05/09; full list of members (3 pages)
18 August 2009Return made up to 26/05/09; full list of members (3 pages)
29 May 2009Registered office changed on 29/05/2009 from dalmar house barras lane estate, dalston carlisle CA5 7NY (1 page)
29 May 2009Registered office changed on 29/05/2009 from dalmar house barras lane estate, dalston carlisle CA5 7NY (1 page)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
5 June 2008Return made up to 26/05/08; full list of members (3 pages)
5 June 2008Return made up to 26/05/08; full list of members (3 pages)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 February 2008Ad 09/10/06--------- £ si 98@1 (2 pages)
2 February 2008Ad 09/10/06--------- £ si 98@1 (2 pages)
22 June 2007Return made up to 26/05/07; full list of members (2 pages)
22 June 2007Return made up to 26/05/07; full list of members (2 pages)
26 February 2007Secretary's particulars changed (1 page)
26 February 2007Director's particulars changed (1 page)
26 February 2007Secretary's particulars changed (1 page)
26 February 2007Director's particulars changed (1 page)
4 January 2007Ad 09/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 January 2007Ad 09/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 June 2006Return made up to 26/05/06; full list of members (2 pages)
22 June 2006Return made up to 26/05/06; full list of members (2 pages)
15 November 2005Secretary's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
15 November 2005Secretary's particulars changed (1 page)
14 July 2005New secretary appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New secretary appointed (2 pages)
14 July 2005Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
14 July 2005Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
14 July 2005New director appointed (2 pages)
27 May 2005Director resigned (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005Director resigned (1 page)
26 May 2005Incorporation (9 pages)
26 May 2005Incorporation (9 pages)