UKBizDB.co.uk

ELC (TRANCHE 1) LIMITED

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

This company is commonly known as Elc (tranche 1) Limited. The company was founded 12 years ago and was given the registration number 07744123. The firm's registered office is in PRESTON. You can find them at Richard House, Winckley Square, Preston, Lancashire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ELC (TRANCHE 1) LIMITED
Company Number:07744123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Richard House, Winckley Square, Preston, Lancashire, PR1 3HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 12b, Machester One, 53 Portland Street, Manchester, England, M1 3LD

Director30 September 2022Active
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA

Director17 August 2011Active
Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD

Director28 October 2021Active
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA

Director17 August 2011Active
Nhs Cumbria Lonsdale Unit, Penrith Hospital, Bridge Lane, Penrith, United Kingdom, CA11 8HX

Director17 August 2011Active
Richard House, Winckley Square, Preston, United Kingdom, PR1 3HP

Director12 June 2014Active
Richard House, Winckley Square, Preston, PR1 3HP

Director07 December 2020Active
Richard House, Winckley Square, Preston, United Kingdom, PR1 3HP

Director17 August 2011Active
Richard House, Winckley Square, Preston, United Kingdom, PR1 3HP

Director17 August 2011Active
Suite 6, 10 Peter House, Oxford Street, Manchester, United Kingdom, M1 5AN

Director01 October 2013Active
Richard House, Winckley Square, Preston, United Kingdom, PR1 3HP

Director12 June 2014Active
Skipton House, 80 London Road, London, United Kingdom, SE1 6LH

Director02 October 2015Active

People with Significant Control

Elift Cumbria Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-10-20Officers

Change person director company with change date.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-03-31Accounts

Accounts with accounts type small.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type small.

Download
2022-02-15Persons with significant control

Change to a person with significant control.

Download
2022-02-15Address

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

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-28Accounts

Accounts with accounts type small.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-11-06Officers

Change person director company with change date.

Download
2020-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type small.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type small.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Persons with significant control

Change to a person with significant control.

Download
2018-01-04Accounts

Accounts with accounts type small.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.