This company is commonly known as Elaros 24/7 Limited. The company was founded 13 years ago and was given the registration number 07469441. The firm's registered office is in SHEFFIELD. You can find them at Electric Works, Sheffield Digital Campus, Sheffield, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | ELAROS 24/7 LIMITED |
---|---|---|
Company Number | : | 07469441 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Electric Works, Sheffield Digital Campus, Sheffield, England, S1 2BJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Electric Works, Sheffield Digital Campus, Sheffield, England, S1 2BJ | Secretary | 21 February 2013 | Active |
Electric Works, Sheffield Digital Campus, Sheffield, England, S1 2BJ | Director | 03 November 2014 | Active |
Electric Works, Sheffield Digital Campus, Sheffield, England, S1 2BJ | Director | 28 April 2012 | Active |
4100, Park Approach, Thorpe Park, Leeds, United Kingdom, LS15 8GB | Secretary | 15 February 2012 | Active |
23, Arley Road, Solihull, England, B91 1NJ | Director | 22 September 2014 | Active |
Sheffield Teaching Hospitals, Glossop Road, Sheffield, United Kingdom, S10 2JF | Director | 27 July 2012 | Active |
Electric Works, Sheffield Digital Campus, Sheffield, England, S1 2BJ | Director | 27 January 2014 | Active |
The Kace Building, Victoria Passage, Wolverhampton, United Kingdom, WV1 4LG | Director | 14 December 2010 | Active |
Hillbrow House, Bullers Green, Morpeth, England, NE61 1DH | Director | 23 November 2016 | Active |
Royal Hallamshire Hospital, Glossop Road, Sheffield, United Kingdom, S10 2JF | Director | 11 June 2012 | Active |
1, Hylton Park, Wessington Way, Sunderland, United Kingdom, SR5 3HD | Director | 20 February 2012 | Active |
4100, Park Approach, Thorpe Park, Leeds, United Kingdom, LS15 8GB | Corporate Director | 17 February 2012 | Active |
Solare Healthcare Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 23 Arley Road, Arley Road, Solihull, England, B91 1NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-22 | Resolution | Resolution. | Download |
2020-12-16 | Capital | Capital allotment shares. | Download |
2020-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-08 | Capital | Capital allotment shares. | Download |
2019-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-21 | Officers | Termination director company with name termination date. | Download |
2018-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-16 | Capital | Capital allotment shares. | Download |
2018-04-06 | Resolution | Resolution. | Download |
2018-02-07 | Officers | Termination director company with name termination date. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-20 | Officers | Termination director company with name termination date. | Download |
2017-11-20 | Officers | Termination director company with name termination date. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.