UKBizDB.co.uk

ELBAR SERVICES LIMITED

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

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.

Company Information

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:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:3rd Floor Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE

Secretary01 February 2000Active
3rd Floor, Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE

Director01 February 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 February 2000Active
3rd Floor, Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE

Director01 February 2000Active
4 Hospital Lane, Mickleover, DE3 0DR

Director30 September 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director01 February 2000Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
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:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
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:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2024-01-17Persons with significant control

Change to a person with significant control.

Download
2024-01-17Persons with significant control

Cessation of a person with significant control.

Download
2024-01-17Persons with significant control

Cessation of a person with significant control.

Download
2024-01-17Persons with significant control

Cessation of a person with significant control.

Download
2024-01-17Officers

Change person director company with change date.

Download
2023-05-31Mortgage

Mortgage satisfy charge full.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Persons with significant control

Notification of a person with significant control.

Download
2023-02-08Persons with significant control

Notification of a person with significant control.

Download
2023-02-08Persons with significant control

Notification of a person with significant control.

Download
2023-02-08Persons with significant control

Notification of a person with significant control.

Download
2023-02-08Persons with significant control

Cessation of a person with significant control.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Persons with significant control

Change to a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.