This company is commonly known as Elbar Services Limited. The company was founded 24 years ago and was given the registration number 03917537. The firm's registered office is in NOTTINGHAM. You can find them at 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.
Name | : | ELBAR SERVICES LIMITED |
---|---|---|
Company Number | : | 03917537 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE | Secretary | 01 February 2000 | Active |
3rd Floor, Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE | Director | 01 February 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 01 February 2000 | Active |
3rd Floor, Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE | Director | 01 February 2000 | Active |
4 Hospital Lane, Mickleover, DE3 0DR | Director | 30 September 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 01 February 2000 | Active |
Miss Samantha Laura Croft | ||
Notified on | : | 20 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1986 |
Nationality | : | British |
Address | : | 3rd Floor, Butt Dyke House, Nottingham, NG1 6EE |
Nature of control | : |
|
Mr James Barry Croft | ||
Notified on | : | 20 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Address | : | 3rd Floor, Butt Dyke House, Nottingham, NG1 6EE |
Nature of control | : |
|
Mr Robert Frederick Thomas Fearnley | ||
Notified on | : | 20 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bowcock & Pursaill Solicitors, 9-11 Carter Street, Uttoxeter, England, ST14 8HB |
Nature of control | : |
|
Mrs Elaine Doreen Croft | ||
Notified on | : | 20 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Address | : | 3rd Floor, Butt Dyke House, Nottingham, NG1 6EE |
Nature of control | : |
|
Mr Barry James Croft | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Address | : | 3rd Floor, Butt Dyke House, Nottingham, NG1 6EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-17 | Officers | Change person director company with change date. | Download |
2023-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-12 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.