Weybridge
Surrey
KT13 8DE
Director Name | Mr Ronan Kilduff |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Director Name | Mr Tony Kilduff |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 May 2014(same day as company formation) |
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(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Director Name | Mr Dermot Kelleher |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 February 2019(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
Director Name | Mr Colm Murphy |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 May 2014(same day as company formation) |
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(5 years, 11 months 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 |
Registered Address | 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 | Over 500 other UK companies use this postal address |
100 at £1 | Elgin Energy Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£58,357 |
Current Liabilities | £58,457 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
19 January 2024 | Director's details changed for Mr. David Meehan on 19 January 2024 (2 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
7 June 2023 | Confirmation statement made on 29 May 2023 with updates (5 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
29 September 2022 | Director's details changed for Mr. David Meehan on 12 September 2022 (2 pages) |
29 September 2022 | Director's details changed for Mr. Dermot Kelleher on 12 September 2022 (2 pages) |
28 September 2022 | Termination of appointment of Gordon Fergus Mcelroy as a director on 15 September 2022 (1 page) |
8 June 2022 | Confirmation statement made on 29 May 2022 with updates (5 pages) |
5 January 2022 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
7 June 2021 | Confirmation statement made on 29 May 2021 with updates (5 pages) |
9 January 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
7 September 2020 | Appointment of Mr. Gordon Fergus Mcelroy as a director on 24 April 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 29 May 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 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
29 October 2019 | Termination of appointment of Colm 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) |
10 June 2019 | Confirmation statement made on 29 May 2019 with updates (5 pages) |
5 March 2019 | Appointment of Dermot Kelleher as a director on 1 February 2019 (2 pages) |
5 March 2019 | Appointment of David Meehan as a director on 1 January 2019 (2 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
10 August 2018 | Director's details changed for Mr Ronan Kilduff on 10 August 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 29 May 2018 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
9 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 29 May 2017 with updates (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) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2016 | Director's details changed for Mr Ronan Kilduff on 16 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Mr Ronan Kilduff on 16 December 2016 (2 pages) |
23 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
2 December 2015 | Director's details changed for Mr Colm Jude James Murphy on 2 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Colm Jude James Murphy on 2 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Colm Jude James Murphy on 2 December 2015 (2 pages) |
17 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
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) |
29 May 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
29 May 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
29 May 2014 | Incorporation Statement of capital on 2014-05-29
|
29 May 2014 | Incorporation Statement of capital on 2014-05-29
|