UKBizDB.co.uk

ELCON PROCUREMENT MANAGEMENT LIMITED

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

This company is commonly known as Elcon Procurement Management Limited. The company was founded 9 years ago and was given the registration number 09222212. The firm's registered office is in WOLVERHAMPTON. You can find them at Newlyn House Millfields Road, Ettingshall, Wolverhampton, West Midlands. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ELCON PROCUREMENT MANAGEMENT LIMITED
Company Number:09222212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Newlyn House Millfields Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
97, Forton Road, Newport, United Kingdom, TF10 8BU

Director17 September 2014Active
36, Dawshill Lane, High Wycombe, United Kingdom, HP11 1PU

Director19 July 2018Active
The Coach House, Station Lane, Ingatestone, United Kingdom, CM4 0BL

Director19 February 2018Active
Utopia House, Springvale Industrial Park, Springvale Avenue, Bilston, United Kingdom, WV14 0QL

Director19 February 2018Active
Utopia House, Springvale Avenue, Springvale Business Park, Bilston, United Kingdom, WV14 0QL

Director19 February 2018Active

People with Significant Control

Conhall Limited
Notified on:01 May 2020
Status:Active
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Halcon Properties Limited
Notified on:24 July 2017
Status:Active
Country of residence:England
Address:Utopia House, Springvale Avenue, Springvale Business Park, Wolverhampton, England, WV14 0QL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Roger William Blackburn
Notified on:19 August 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:97 Forton Road, Newport, United Kingdom, TF10 8BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Officers

Change person director company with change date.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Persons with significant control

Change to a person with significant control.

Download
2021-07-07Persons with significant control

Cessation of a person with significant control.

Download
2021-07-07Persons with significant control

Notification of a person with significant control.

Download
2021-06-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type dormant.

Download
2018-10-01Officers

Change person director company with change date.

Download
2018-09-17Persons with significant control

Change to a person with significant control.

Download
2018-09-17Persons with significant control

Cessation of a person with significant control.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Officers

Change person director company with change date.

Download
2018-07-19Officers

Appoint person director company with name date.

Download
2018-06-28Accounts

Accounts with accounts type dormant.

Download
2018-02-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.