UKBizDB.co.uk

ELBA LTD

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

This company is commonly known as Elba Ltd. The company was founded 51 years ago and was given the registration number 01108336. The firm's registered office is in WELLINGBOROUGH. You can find them at 14-20 Paterson Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire. This company's SIC code is 17230 - Manufacture of paper stationery.

Company Information

Name:ELBA LTD
Company Number:01108336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1973
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 17230 - Manufacture of paper stationery

Office Address & Contact

Registered Address:14-20 Paterson Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, NN8 4AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Kings Warren Business Park, Red Lodge, Bury St. Edmunds, England, IP28 8WG

Secretary15 October 2019Active
14-20 Paterson Road, Finedon Road Industrial Estate, Wellingborough, NN8 4AJ

Director15 October 2019Active
10 Holcutt Close, Wootton, Northampton, NN4 6AE

Secretary30 September 1996Active
Pigeon Coo Farmhouse, Hamstead Drive, Yarmouth, PO41 0YD

Secretary25 January 2007Active
4 Reynolds Close, Wellingborough, NN8 4UR

Secretary03 February 1997Active
3 Wellingborough Road, Finedon, Wellingborough, NN9 5DX

Secretary-Active
95, Bourton Way, Wellingborough, United Kingdom, NN8 2NW

Secretary22 May 2007Active
11 Lowick Close, Wellingborough, NN8 5UN

Secretary01 August 2006Active
26 Hidcote Close, Northampton, NN4 0XQ

Secretary02 September 1996Active
14-20 Paterson Road, Finedon Road Industrial Estate, Wellingborough, NN8 4AJ

Director31 January 1995Active
3 Whittets Close Middle Street, Great Gransden, Sandy, SG19 3AL

Director14 March 1994Active
Arnevang 46 2840, Holte, Denmark, FOREIGN

Director-Active
Oakwood, 22 Rotherfield Road, Henley On Thames, RG9 1NN

Director05 September 1994Active
28 Whitegates, Northampton, NN4 9XA

Director-Active

People with Significant Control

Hamelin Brands Limited
Notified on:12 October 2021
Status:Active
Country of residence:England
Address:Kings Warren, Business Park, Red Lodge, England, IP28 8WG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Holdham Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:9, Rue Guyon De Guercheville, Caen, France,
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-06Gazette

Gazette dissolved voluntary.

Download
2022-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-10Dissolution

Dissolution application strike off company.

Download
2022-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Persons with significant control

Notification of a person with significant control.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Capital

Capital statement capital company with date currency figure.

Download
2021-12-10Capital

Legacy.

Download
2021-12-10Insolvency

Legacy.

Download
2021-12-10Resolution

Resolution.

Download
2021-09-21Accounts

Change account reference date company previous extended.

Download
2021-04-13Accounts

Accounts with accounts type full.

Download
2021-03-30Address

Change registered office address company with date old address new address.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Officers

Change person director company with change date.

Download
2019-10-18Officers

Appoint person secretary company with name date.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-09-12Accounts

Accounts with accounts type full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.