Oldham Road
Ripponden
West Yorkshire
HX6 4FF
Director Name | Mrs Johanna McMillan-Peel |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2017(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Hr & Operations Director |
Country of Residence | England |
Correspondence Address | Units 2-4 Ripponden Business Park Oldham Road Ripponden West Yorkshire HX6 4FF |
Director Name | Mr Robert Stephen Lutener |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 December 2011(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 03 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 2-4 Ripponden Business Park Oldham Road Ripponden West Yorkshire HX6 4FF |
Secretary Name | Mrs Anne Elizabeth Abrahams |
---|---|
Status | Resigned |
Appointed | 16 January 2012(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 December 2013) |
Role | Company Director |
Correspondence Address | 4 Ripponden Business Park Oldham Road Ripponden Halifax West Yorkshire HX6 4FF |
Director Name | Mr John William Peel |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 May 2016(7 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ripponden Business Park Oldham Road Ripponden Sowerby Bridge West Yorkshire HX6 4FF |
Website | www.elcons.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01422 822842 |
Telephone region | Halifax |
Registered Address | Units 2-4 Ripponden Business Park Oldham Road Ripponden West Yorkshire HX6 4FF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
Built Up Area | Ripponden |
100 at £0.01 | John Peel & Robert Lutener 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£291,523 |
Cash | £22,378 |
Current Liabilities | £340,759 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
3 September 2020 | Delivered on: 7 September 2020 Persons entitled: Robert Stephen Lutener Classification: A registered charge Outstanding |
---|
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
8 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
23 September 2022 | Director's details changed for Mr John William Peel on 23 September 2022 (2 pages) |
23 September 2022 | Director's details changed for Mrs Johanna Mcmillan-Peel on 23 September 2022 (2 pages) |
20 September 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
27 April 2022 | Satisfaction of charge 067167260001 in full (1 page) |
13 September 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
7 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
7 September 2020 | Cessation of John William Peel as a person with significant control on 3 September 2020 (1 page) |
7 September 2020 | Notification of Elcons Holdings Limited as a person with significant control on 3 September 2020 (2 pages) |
7 September 2020 | Termination of appointment of Robert Stephen Lutener as a director on 3 September 2020 (1 page) |
7 September 2020 | Registration of charge 067167260001, created on 3 September 2020 (33 pages) |
7 September 2020 | Confirmation statement made on 7 September 2020 with updates (4 pages) |
7 September 2020 | Cessation of Robert Stephen Lutener as a person with significant control on 3 September 2020 (1 page) |
3 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
7 July 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
6 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
10 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
3 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
3 April 2019 | Registered office address changed from 6 Ripponden Business Park Oldham Road Ripponden Sowerby Bridge West Yorkshire HX6 4FF to Units 2-4 Ripponden Business Park, Oldham Road Ripponden West Yorkshire HX6 4FF on 3 April 2019 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
9 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
9 July 2018 | Director's details changed for Mr John William Peel on 1 June 2018 (2 pages) |
9 July 2018 | Change of details for Mr John William Peel as a person with significant control on 1 June 2018 (2 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
14 February 2017 | Appointment of Mrs Johanna Mcmillan-Peel as a director on 13 February 2017 (2 pages) |
14 February 2017 | Appointment of Mrs Johanna Mcmillan-Peel as a director on 13 February 2017 (2 pages) |
19 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 August 2016 | Termination of appointment of John William Peel as a director on 17 May 2016 (1 page) |
7 August 2016 | Termination of appointment of John William Peel as a director on 17 May 2016 (1 page) |
18 May 2016 | Appointment of Mr John William Peel as a director on 17 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr John William Peel as a director on 17 May 2016 (2 pages) |
18 February 2016 | Director's details changed for Mr John William Peel on 18 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Mr John William Peel on 18 February 2016 (2 pages) |
29 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 January 2014 | Termination of appointment of Anne Abrahams as a secretary (1 page) |
7 January 2014 | Registered office address changed from 4 Ripponden Business Park Oldham Road Ripponden Halifax West Yorkshire HX6 4FF on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 4 Ripponden Business Park Oldham Road Ripponden Halifax West Yorkshire HX6 4FF on 7 January 2014 (1 page) |
7 January 2014 | Termination of appointment of Anne Abrahams as a secretary (1 page) |
7 January 2014 | Registered office address changed from 4 Ripponden Business Park Oldham Road Ripponden Halifax West Yorkshire HX6 4FF on 7 January 2014 (1 page) |
9 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
20 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (2 pages) |
25 September 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (2 pages) |
26 January 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
26 January 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
16 January 2012 | Appointment of Mr Robert Stephen Lutener as a director (2 pages) |
16 January 2012 | Appointment of Mr Robert Stephen Lutener as a director (2 pages) |
16 January 2012 | Appointment of Mrs Anne Elizabeth Abrahams as a secretary (1 page) |
16 January 2012 | Appointment of Mrs Anne Elizabeth Abrahams as a secretary (1 page) |
9 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
12 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
12 November 2010 | Registered office address changed from Suite 41B Ripponden Mill Mill Fold Ripponden HX6 4DH Uk on 12 November 2010 (1 page) |
12 November 2010 | Registered office address changed from Suite 41B Ripponden Mill Mill Fold Ripponden HX6 4DH Uk on 12 November 2010 (1 page) |
28 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
12 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Director's details changed for John William Peel on 11 November 2009 (2 pages) |
12 November 2009 | Director's details changed for John William Peel on 11 November 2009 (2 pages) |
7 October 2008 | Incorporation (13 pages) |
7 October 2008 | Incorporation (13 pages) |