UKBizDB.co.uk

ELBMAR LIMITED

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

This company is commonly known as Elbmar Limited. The company was founded 50 years ago and was given the registration number 01148931. The firm's registered office is in SWINDON. You can find them at 43-45 Devizes Road, , Swindon, Wiltshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ELBMAR LIMITED
Company Number:01148931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:43-45 Devizes Road, Swindon, Wiltshire, SN1 4BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Oppenheimer Centre, Greenbridge Road, Swindon, United Kingdom, SN3 3JD

Director01 November 2021Active
Unit 5 Oppenheimer Centre, Greenbridge Road, Swindon, United Kingdom, SN3 3JD

Director01 November 2021Active
Unit 5, Oppenheimer Centre, Greenbridge Road, Swindon, United Kingdom, SN3 3JD

Director30 November 2006Active
Unit 5 Oppenheimer Centre, Greenbridge Road, Swindon, United Kingdom, SN3 3JD

Director01 November 2021Active
Unit 5, Oppenheimer Centre, Greenbridge Road, Swindon, United Kingdom, SN3 3JD

Director01 January 1998Active
Allanhay Stockend, Edge, Stroud, GL6 6PJ

Secretary31 January 2001Active
Unit 5, Oppenheimer Centre, Greenbridge Road, Swindon, United Kingdom, SN3 3JD

Secretary30 November 2006Active
24 Longfellow Close, Swindon, SN2 3GS

Secretary-Active
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Corporate Secretary24 March 2011Active
101 Leighton Avenue, Swindon, SN3 2JG

Director-Active
Unit 5, Oppenheimer Centre, Greenbridge Road, Swindon, United Kingdom, SN3 3JD

Director-Active
24 Longfellow Close, Swindon, SN2 3GS

Director-Active

People with Significant Control

Mr Christopher James Comens
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:English
Country of residence:United Kingdom
Address:Unit 5 Oppenheimer Centre, Greenbridge Road, Swindon, United Kingdom, SN3 3JD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 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
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Accounts

Accounts with accounts type total exemption small.

Download
2016-08-18Officers

Termination director company with name termination date.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-12Accounts

Accounts with accounts type total exemption small.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.