UKBizDB.co.uk

ELAJ'E LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Elaj'e Limited. The company was founded 16 years ago and was given the registration number 06418745. The firm's registered office is in ELY. You can find them at 73 High Street, Sutton, Ely, Cambridgeshire. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:ELAJ'E LIMITED
Company Number:06418745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2007
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:73 High Street, Sutton, Ely, Cambridgeshire, CB6 2NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73, High Street, Sutton, Ely, England, CB6 2NL

Director06 November 2007Active
73, High Street, Sutton, Ely, England, CB6 2NL

Director30 July 2013Active
73, High Street, Sutton, Ely, CB6 2NL

Director30 July 2013Active
33 New Road, Impington, Cambridge, CB24 9LU

Secretary06 November 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 November 2007Active
33 New Road, Impington, Cambridge, CB24 9LU

Director06 November 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 November 2007Active

People with Significant Control

Mrs Julia Mcdiarmid
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:British
Address:73, High Street, Ely, CB6 2NL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Eleanor Mary Rose
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:73, High Street, Ely, CB6 2NL
Nature of control:
  • Significant influence or control
Mr Phil Mcdiarmid
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Address:73, High Street, Ely, CB6 2NL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-08-19Accounts

Accounts with accounts type total exemption full.

Download
2016-11-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-07Officers

Change person director company with change date.

Download
2015-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-26Officers

Change person director company with change date.

Download
2015-11-26Officers

Change person director company with change date.

Download
2015-05-20Accounts

Accounts with accounts type total exemption small.

Download
2014-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-09Officers

Change person director company with change date.

Download
2014-05-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.