UKBizDB.co.uk

ELANET LIMITED

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

This company is commonly known as Elanet Limited. The company was founded 7 years ago and was given the registration number 10262983. The firm's registered office is in CHESTER. You can find them at 6 St John's Court, Vicars Lane, Chester, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ELANET LIMITED
Company Number:10262983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:6 St John's Court, Vicars Lane, Chester, United Kingdom, CH1 1QE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 St John's Court, Vicars Lane, Chester, United Kingdom, CH1 1QE

Director05 July 2016Active
6 St John's Court, Vicars Lane, Chester, United Kingdom, CH1 1QE

Director05 July 2016Active

People with Significant Control

Mr Thomas Neil Morton
Notified on:31 July 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:6 St John's Court, Vicars Lane, Chester, United Kingdom, CH1 1QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Andrew Lewis
Notified on:31 July 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:6 St John's Court, Vicars Lane, Chester, United Kingdom, CH1 1QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Neil Morton
Notified on:05 July 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:6 St John's Court, Vicars Lane, Chester, United Kingdom, CH1 1QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Andrew Lewis
Notified on:05 July 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:58, Bindle Road, Wirral, United Kingdom, CH62 8BR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Accounts

Change account reference date company previous shortened.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-25Gazette

Gazette filings brought up to date.

Download
2019-09-24Gazette

Gazette notice compulsory.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Persons with significant control

Change to a person with significant control.

Download
2018-11-08Persons with significant control

Change to a person with significant control.

Download
2018-11-08Officers

Change person director company with change date.

Download
2018-11-08Officers

Change person director company with change date.

Download
2018-11-08Persons with significant control

Cessation of a person with significant control.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Persons with significant control

Change to a person with significant control.

Download
2018-04-12Officers

Change person director company with change date.

Download
2018-04-12Persons with significant control

Cessation of a person with significant control.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2017-11-24Accounts

Change account reference date company current extended.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.