UKBizDB.co.uk

ELASTOMER ENGINEERING LIMITED

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

This company is commonly known as Elastomer Engineering Limited. The company was founded 57 years ago and was given the registration number 00880807. The firm's registered office is in LEYLAND. You can find them at Unit 1a & B Leyland Business Park Centurion Way, Farington, Leyland, Lancashire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:ELASTOMER ENGINEERING LIMITED
Company Number:00880807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1966
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Unit 1a & B Leyland Business Park Centurion Way, Farington, Leyland, Lancashire, England, PR25 3GR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1a & B Leyland Business Park, Centurion Way, Farington, Leyland, England, PR25 3GR

Director01 July 2021Active
Unit 1a & B Leyland Business Park, Centurion Way, Farington, Leyland, England, PR25 3GR

Director04 July 2019Active
Unit 1a & B Leyland Business Park, Centurion Way, Farington, Leyland, England, PR25 3GR

Director02 July 2021Active
6 Clarke Crescent, Hale, England, WA15 8LH

Secretary01 December 2015Active
4 Carlton Court, Hale, Altrincham, WA15 8RP

Secretary-Active
Unit 1a & B Leyland Business Park, Centurion Way, Farington, Leyland, England, PR25 3GR

Director04 July 2019Active
Unit 1a & B Leyland Business Park, Centurion Way, Farington, Leyland, England, PR25 3GR

Director04 July 2019Active
6 Holme Farm Avenue, Mottram, England, SK14 6JS

Director31 March 2011Active
Rosemount, 26 Cleasby Road, Menston, Ilkley, England, LS29 6JA

Director31 March 2011Active
92 Hydethorpe Road, London, United Kingdom, SW12 0JB

Director31 March 2011Active
17 Hardcastle Gardens, Bolton, England, BL2 4NZ

Director31 March 2011Active
6, Clarke Crescent, Hale, Altrincham, England, WA15 8LH

Director31 March 2011Active
35 Stanhope Road, Bowdon, WA14 3JU

Director-Active
Flat 1, 7 John Maurice Close, London, England, SE17 1PY

Director31 March 2011Active
4 Carlton Court, Hale, Altrincham, WA15 8RP

Director-Active
Unit 1a & B Leyland Business Park, Centurion Way, Farington, Leyland, England, PR25 3GR

Director07 July 2020Active

People with Significant Control

Dlr Elastomer Engineering Holdings Ltd
Notified on:04 July 2019
Status:Active
Country of residence:England
Address:Unit 1a & B Leyland Business Park, Centurion Way, Leyland, England, PR25 3GR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr John Christopher Gardner
Notified on:06 April 2016
Status:Active
Date of birth:March 1937
Nationality:British
Country of residence:England
Address:Larkrise, 35 Stanhope Road, Bowdon, England, WA14 3JU
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Persons with significant control

Change to a person with significant control.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2020-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-07-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.