Church Street
Weybridge
Surrey
KT13 8DE
Director Name | Mr Ronan Kilduff |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 55 Bath Avenue Sandymount Dublin 4 Ireland |
Director Name | Mr Tony Kilduff |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 October 2011(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Director Name | Mr David Meehan |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 January 2019(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | 3rd Floor 9 North Audley Street London W1K 6ZD |
Director Name | Mr Dermot Kelleher |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 February 2019(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 3rd Floor 9 North Audley Street London W1K 6ZD |
Director Name | Mr Colm Jude James Murphy |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 May 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 25 October 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Director Name | Mr Gordon Fergus McElroy |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2020(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-18 Great Victoria Street Belfast BT2 7BA Northern Ireland |
Secretary Name | The Old Rectory Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2010(same day as company formation) |
Correspondence Address | Twp Accounting Llp The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Registered Address | Twp Accounting Llp The Old Rectory Church Street Weybridge Surrey KT13 8DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Elgin Energy Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£925,075 |
Net Worth | £7,018 |
Cash | £83,650 |
Current Liabilities | £1,233,379 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 17 March 2025 (11 months, 3 weeks from now) |
15 December 2015 | Delivered on: 24 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
15 December 2015 | Delivered on: 22 December 2015 Satisfied on: 24 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
19 January 2024 | Director's details changed for Mr. David Meehan on 19 January 2024 (2 pages) |
---|---|
11 January 2024 | Accounts for a small company made up to 31 March 2023 (11 pages) |
4 April 2023 | Accounts for a small company made up to 31 March 2022 (11 pages) |
10 March 2023 | Confirmation statement made on 3 March 2023 with updates (5 pages) |
28 September 2022 | Termination of appointment of Gordon Fergus Mcelroy as a director on 15 September 2022 (1 page) |
30 June 2022 | Auditor's resignation (1 page) |
15 March 2022 | Confirmation statement made on 3 March 2022 with updates (5 pages) |
5 January 2022 | Accounts for a small company made up to 31 March 2021 (11 pages) |
15 March 2021 | Confirmation statement made on 3 March 2021 with updates (5 pages) |
9 January 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
1 July 2020 | Appointment of Mr Gordon Fergus Mcelroy as a director on 24 April 2020 (2 pages) |
13 March 2020 | Confirmation statement made on 3 March 2020 with updates (5 pages) |
14 January 2020 | Director's details changed for Mr Tony Kilduff on 14 January 2020 (2 pages) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (10 pages) |
29 October 2019 | Termination of appointment of Colm Jude James Murphy as a director on 25 October 2019 (1 page) |
23 September 2019 | Director's details changed for Dermot Kelleher on 23 September 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 3 March 2019 with updates (5 pages) |
5 March 2019 | Appointment of David Meehan as a director on 1 January 2019 (2 pages) |
5 March 2019 | Appointment of Dermot Kelleher as a director on 1 February 2019 (2 pages) |
4 January 2019 | Accounts for a small company made up to 31 March 2018 (10 pages) |
10 August 2018 | Director's details changed for Mr Tony Kilduff on 10 August 2018 (2 pages) |
10 August 2018 | Director's details changed for Mr Ronan Kilduff on 10 August 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 3 March 2018 with updates (5 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
17 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
21 December 2016 | Director's details changed for Mr Colm Jude James Murphy on 20 December 2016 (3 pages) |
21 December 2016 | Director's details changed for Mr Colm Jude James Murphy on 20 December 2016 (3 pages) |
16 December 2016 | Director's details changed for Mr Tony Kilduff on 16 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Mr Tony Kilduff on 16 December 2016 (2 pages) |
27 October 2016 | Amended group of companies' accounts made up to 31 March 2015 (19 pages) |
27 October 2016 | Amended group of companies' accounts made up to 31 March 2015 (19 pages) |
9 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
10 January 2016 | Group of companies' accounts made up to 31 March 2015 (16 pages) |
10 January 2016 | Group of companies' accounts made up to 31 March 2015 (16 pages) |
24 December 2015 | Registration of charge 071764030002, created on 15 December 2015 (6 pages) |
24 December 2015 | Satisfaction of charge 071764030001 in full (1 page) |
24 December 2015 | Satisfaction of charge 071764030001 in full (1 page) |
24 December 2015 | Registration of charge 071764030002, created on 15 December 2015 (6 pages) |
22 December 2015 | Registration of charge 071764030001, created on 15 December 2015 (6 pages) |
22 December 2015 | Registration of charge 071764030001, created on 15 December 2015 (6 pages) |
17 December 2015 | Termination of appointment of the Old Rectory Secretarial Services Limited as a secretary on 16 December 2015 (1 page) |
17 December 2015 | Termination of appointment of the Old Rectory Secretarial Services Limited as a secretary on 16 December 2015 (1 page) |
25 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
21 January 2015 | Director's details changed for Mr Ronan Kilduff on 21 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Mr Ronan Kilduff on 21 January 2015 (2 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
21 February 2014 | Current accounting period shortened from 31 December 2014 to 31 March 2014 (1 page) |
21 February 2014 | Current accounting period shortened from 31 December 2014 to 31 March 2014 (1 page) |
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (7 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
5 October 2011 | Appointment of Mr Tony Kilduff as a director (2 pages) |
5 October 2011 | Appointment of Mr Tony Kilduff as a director (2 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 July 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
18 July 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Director's details changed for Mr Joseph Walsh on 1 March 2011 (2 pages) |
25 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Director's details changed for Mr Joseph Walsh on 1 March 2011 (2 pages) |
25 March 2011 | Director's details changed for Mr Joseph Walsh on 1 March 2011 (2 pages) |
20 December 2010 | Appointment of Mr Colm Murphy as a director (2 pages) |
20 December 2010 | Appointment of Mr Colm Murphy as a director (2 pages) |
1 July 2010 | Company name changed elgin energy (uk) LIMITED\certificate issued on 01/07/10
|
1 July 2010 | Company name changed elgin energy (uk) LIMITED\certificate issued on 01/07/10
|
23 June 2010 | Resolutions
|
23 June 2010 | Resolutions
|
10 June 2010 | Resolutions
|
10 June 2010 | Resolutions
|
28 May 2010 | Resolutions
|
28 May 2010 | Resolutions
|
14 May 2010 | Resolutions
|
14 May 2010 | Resolutions
|
3 March 2010 | Incorporation (23 pages) |
3 March 2010 | Incorporation (23 pages) |