UKBizDB.co.uk

ELBBARD LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Wellington Road, Bollington, Macclesfield, Cheshire, SK10 5JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Highfield Drive, Macclesfield, England, SK10 3DH

Director24 February 2021Active
Swanscoe Cottage Swanscoe, Rainow, Macclesfield, SK10 5SZ

Secretary16 May 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary16 May 1997Active
Close House Farm, Bibbys Lane, Macclesfield, SK10 2PJ

Secretary10 September 1998Active
Swanscoe Cottage Swanscoe, Rainow, Macclesfield, SK10 5SZ

Director16 May 1997Active
Swanscoe Cottage Swanscoe, Rainow, Macclesfield, SK10 5SZ

Director16 May 1997Active
3, Highfield Drive, Macclesfield, England, SK10 3DH

Director03 March 2003Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director16 May 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 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
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Address

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

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Persons with significant control

Change to a person with significant control.

Download
2022-09-07Persons with significant control

Notification of a person with significant control.

Download
2022-09-07Persons with significant control

Notification of a person with significant control.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-04-20Address

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

Download
2022-02-22Accounts

Accounts with accounts type micro entity.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type micro entity.

Download
2021-03-24Officers

Termination secretary company with name termination date.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type micro entity.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.