Elliotts Agency Limited MILTON KEYNES


Elliotts Agency Limited was dissolved on 2022-07-28. Elliotts Agency was a private limited company that was situated at 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ. Its net worth was estimated to be 0 pounds, while the fixed assets the company owned totalled up to 0 pounds. The company (incorporated on 2001-05-17) was run by 2 directors and 1 secretary.
Director Howard E. who was appointed on 20 December 2011.
Director Ann E. who was appointed on 17 May 2001.
Moving on to the secretaries, we can name: Howard E. appointed on 17 May 2001.

The company was officially classified as "other business support service activities not elsewhere classified" (82990). As stated in the official database, there was a name change on 2013-06-24 and their previous name was Elliott Marketing & Pr. There is another name alteration mentioned: previous name was Elliott People performed on 2010-11-18. The last confirmation statement was sent on 2020-05-21 and last time the statutory accounts were sent was on 31 May 2019. 2016-05-17 was the date of the latest annual return.

Elliotts Agency Limited Address / Contact

Office Address 1 Radian Court
Office Address2 Knowlhill
Town Milton Keynes
Post code MK5 8PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04218865
Date of Incorporation Thu, 17th May 2001
Date of Dissolution Thu, 28th Jul 2022
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 21 years old
Account next due date Mon, 31st May 2021
Account last made up date Fri, 31st May 2019
Next confirmation statement due date Fri, 4th Jun 2021
Last confirmation statement dated Thu, 21st May 2020

Company staff

Howard E.

Position: Director

Appointed: 20 December 2011

Ann E.

Position: Director

Appointed: 17 May 2001

Howard E.

Position: Secretary

Appointed: 17 May 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 2001

Resigned: 17 May 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 May 2001

Resigned: 17 May 2001

People with significant control

Ann E.

Notified on 1 July 2016
Nature of control: 50,01-75% shares

Company previous names

Elliott Marketing & Pr June 24, 2013
Elliott People November 18, 2010
Elliott Independent September 15, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-31
Balance Sheet
Cash Bank On Hand14 10545 114
Current Assets668 181422 804
Debtors654 076363 502
Net Assets Liabilities77 761-2 668
Other Debtors50 14153 213
Property Plant Equipment60 95250 514
Total Inventories 14 188
Other
Amount Specific Advance Or Credit Directors5 0006 427
Amount Specific Advance Or Credit Made In Period Directors5 000 
Amount Specific Advance Or Credit Repaid In Period Directors 11 427
Accumulated Depreciation Impairment Property Plant Equipment82 86796 333
Average Number Employees During Period2525
Bank Borrowings150 000121 240
Bank Borrowings Overdrafts116 66487 904
Creditors116 66487 904
Increase From Depreciation Charge For Year Property Plant Equipment 13 466
Net Current Assets Liabilities133 60134 722
Other Creditors88 08798 883
Other Taxation Social Security Payable153 21496 421
Property Plant Equipment Gross Cost143 819146 847
Provisions For Liabilities Balance Sheet Subtotal128 
Total Additions Including From Business Combinations Property Plant Equipment 3 028
Total Assets Less Current Liabilities194 55385 236
Total Borrowings290 410223 209
Trade Creditors Trade Payables119 53357 473
Trade Debtors Trade Receivables603 935310 289

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Registered office address changed from Carina House Sunrise Parkway Linford Wood Milton Keynes MK14 6LS England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on August 12, 2020
filed on: 12th, August 2020
Free Download (2 pages)

Company search