S Elvin Limited WOODBURN GREEN


Founded in 2012, S Elvin, classified under reg no. 08104049 is an active company. Currently registered at C/o Simon Elvin Ltd Thomas Road HP10 0PE, Woodburn Green the company has been in the business for twelve years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022. Since 5th September 2016 S Elvin Limited is no longer carrying the name Simon Elvin Holdings.

At the moment there are 4 directors in the the firm, namely Paul T., Alistair A. and Mark B. and others. In addition one secretary - Mark B. - is with the company. As of 11 May 2024, there were 6 ex directors - Philippa J., Stuart M. and others listed below. There were no ex secretaries.

S Elvin Limited Address / Contact

Office Address C/o Simon Elvin Ltd Thomas Road
Office Address2 Woodburn Industrial Park
Town Woodburn Green
Post code HP10 0PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08104049
Date of Incorporation Wed, 13th Jun 2012
Industry Activities of head offices
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (41 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Paul T.

Position: Director

Appointed: 27 June 2023

Alistair A.

Position: Director

Appointed: 27 June 2023

Mark B.

Position: Director

Appointed: 05 January 2021

Ian J.

Position: Director

Appointed: 18 December 2019

Mark B.

Position: Secretary

Appointed: 17 July 2012

Philippa J.

Position: Director

Appointed: 05 January 2021

Resigned: 22 April 2022

Stuart M.

Position: Director

Appointed: 01 August 2012

Resigned: 15 June 2020

Janet E.

Position: Director

Appointed: 13 June 2012

Resigned: 18 December 2019

Julian E.

Position: Director

Appointed: 13 June 2012

Resigned: 18 December 2019

Simon E.

Position: Director

Appointed: 13 June 2012

Resigned: 18 December 2019

Jonathan E.

Position: Director

Appointed: 13 June 2012

Resigned: 18 December 2019

People with significant control

The list of PSCs who own or control the company includes 3 names. As we discovered, there is Paul T. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Paper Design Group Ltd that entered Reading, England as the official address. This PSC has a legal form of "a private limited company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Simon E., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Paul T.

Notified on 3 May 2023
Nature of control: significiant influence or control

Paper Design Group Ltd

Beehive Cottage Bull Lane, Riseley, Reading, Berkshire, RG7 1SE, England

Legal authority Companies Act 2006
Legal form Private Limited Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12184177
Notified on 18 December 2019
Ceased on 3 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon E.

Notified on 14 June 2016
Ceased on 18 December 2019
Nature of control: significiant influence or control

Company previous names

Simon Elvin Holdings September 5, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand486 885104 242
Net Assets Liabilities7 490 1527 156 452
Other
Average Number Employees During Period42
Corporation Tax Payable 3 512
Creditors52 4553 512
Investments Fixed Assets7 056 7357 056 735
Investments In Group Undertakings Participating Interests7 056 7357 056 735
Net Current Assets Liabilities434 430100 730
Other Creditors49 455 
Other Taxation Social Security Payable3 000 
Provisions For Liabilities Balance Sheet Subtotal1 0131 013
Total Assets Less Current Liabilities7 491 1657 157 465

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
New director was appointed on 27th June 2023
filed on: 27th, June 2023
Free Download (2 pages)

Company search

Advertisements