Company NameDennis Elliott Interiors Ltd
DirectorDennis Elliott
Company StatusActive
Company Number05166930
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Dennis Elliott
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(1 day after company formation)
Appointment Duration19 years, 9 months
RolePartition Erector
Country of ResidenceEngland
Correspondence Address23 Yarm Road
Stockton On Tees
TS18 3NJ
Secretary NameAlison Elliott
NationalityBritish
StatusCurrent
Appointed01 July 2004(1 day after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Correspondence Address15 Oak Terrace
Bishop Auckland
County Durham
DL14 6ES
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.dennis-elliott.com

Location

Registered Address23 Yarm Road
Stockton On Tees
TS18 3NJ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Dennis Elliott
100.00%
Ordinary

Financials

Year2014
Turnover£78,767
Gross Profit£47,173
Net Worth-£2,464
Cash£1
Current Liabilities£15,580

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

21 September 2004Delivered on: 23 September 2004
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
25 May 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
4 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
30 May 2022Unaudited abridged accounts made up to 31 August 2021 (8 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
29 May 2021Unaudited abridged accounts made up to 31 August 2020 (8 pages)
2 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
27 May 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
30 May 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
23 May 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
26 May 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
26 May 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
9 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
9 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
12 August 2010Director's details changed for Dennis Elliott on 1 June 2010 (2 pages)
12 August 2010Director's details changed for Dennis Elliott on 1 June 2010 (2 pages)
12 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
12 August 2010Director's details changed for Dennis Elliott on 1 June 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 July 2009Return made up to 30/06/09; full list of members (3 pages)
3 July 2009Return made up to 30/06/09; full list of members (3 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 July 2008Return made up to 30/06/08; full list of members (3 pages)
8 July 2008Return made up to 30/06/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
6 July 2007Return made up to 30/06/07; full list of members (2 pages)
6 July 2007Return made up to 30/06/07; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
11 July 2006Return made up to 30/06/06; full list of members (2 pages)
11 July 2006Return made up to 30/06/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
1 July 2005Return made up to 30/06/05; full list of members (2 pages)
1 July 2005Return made up to 30/06/05; full list of members (2 pages)
29 September 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
29 September 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New secretary appointed (2 pages)
19 August 2004New secretary appointed (2 pages)
19 August 2004New director appointed (2 pages)
9 August 2004Accounting reference date shortened from 30/06/05 to 31/08/04 (1 page)
9 August 2004Accounting reference date shortened from 30/06/05 to 31/08/04 (1 page)
9 August 2004Ad 01/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2004Ad 01/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 2004Secretary resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Secretary resigned (1 page)
30 June 2004Incorporation (9 pages)
30 June 2004Incorporation (9 pages)