This company is commonly known as Elbbard Limited. The company was founded 26 years ago and was given the registration number 03371802. The firm's registered office is in MACCLESFIELD. You can find them at 1 Wellington Road, Bollington, Macclesfield, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ELBBARD LIMITED |
---|---|---|
Company Number | : | 03371802 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 1997 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Wellington Road, Bollington, Macclesfield, Cheshire, SK10 5JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Highfield Drive, Macclesfield, England, SK10 3DH | Director | 24 February 2021 | Active |
Swanscoe Cottage Swanscoe, Rainow, Macclesfield, SK10 5SZ | Secretary | 16 May 1997 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 16 May 1997 | Active |
Close House Farm, Bibbys Lane, Macclesfield, SK10 2PJ | Secretary | 10 September 1998 | Active |
Swanscoe Cottage Swanscoe, Rainow, Macclesfield, SK10 5SZ | Director | 16 May 1997 | Active |
Swanscoe Cottage Swanscoe, Rainow, Macclesfield, SK10 5SZ | Director | 16 May 1997 | Active |
3, Highfield Drive, Macclesfield, England, SK10 3DH | Director | 03 March 2003 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 16 May 1997 | Active |
Mr Jonathan James Davies | ||
Notified on | : | 01 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Highfield Drive, Macclesfield, England, SK10 3DH |
Nature of control | : |
|
Mrs Samantha Jayne Elizabeth Kennedy | ||
Notified on | : | 01 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Highfield Drive, Macclesfield, England, SK10 3DH |
Nature of control | : |
|
Mrs Shirley Elizabeth Davies | ||
Notified on | : | 24 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Highfield Drive, Macclesfield, England, SK10 3DH |
Nature of control | : |
|
Mr John Vernon Davies | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Park Street, Macclesfield, England, SK11 6SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-24 | Address | Change registered office address company with date old address new address. | Download |
2023-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-20 | Address | Change registered office address company with date old address new address. | Download |
2022-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-24 | Officers | Termination secretary company with name termination date. | Download |
2021-02-24 | Officers | Termination director company with name termination date. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-11 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.