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..
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 | : |
|
Registered Address | : | 43-45 Devizes Road, Swindon, Wiltshire, SN1 4BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5 Oppenheimer Centre, Greenbridge Road, Swindon, United Kingdom, SN3 3JD | Director | 01 November 2021 | Active |
Unit 5 Oppenheimer Centre, Greenbridge Road, Swindon, United Kingdom, SN3 3JD | Director | 01 November 2021 | Active |
Unit 5, Oppenheimer Centre, Greenbridge Road, Swindon, United Kingdom, SN3 3JD | Director | 30 November 2006 | Active |
Unit 5 Oppenheimer Centre, Greenbridge Road, Swindon, United Kingdom, SN3 3JD | Director | 01 November 2021 | Active |
Unit 5, Oppenheimer Centre, Greenbridge Road, Swindon, United Kingdom, SN3 3JD | Director | 01 January 1998 | Active |
Allanhay Stockend, Edge, Stroud, GL6 6PJ | Secretary | 31 January 2001 | Active |
Unit 5, Oppenheimer Centre, Greenbridge Road, Swindon, United Kingdom, SN3 3JD | Secretary | 30 November 2006 | Active |
24 Longfellow Close, Swindon, SN2 3GS | Secretary | - | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR | Corporate Secretary | 24 March 2011 | Active |
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 |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Officers | Appoint person director company with name date. | Download |
2021-11-17 | Officers | Appoint person director company with name date. | Download |
2021-11-17 | Officers | Appoint person director company with name date. | Download |
2021-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-18 | Officers | Termination director company with name termination date. | Download |
2016-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.