This company is commonly known as Eldapoint Limited. The company was founded 51 years ago and was given the registration number 01096344. The firm's registered office is in MERSEYSIDE. You can find them at Charleywood Road, Knowsley Industrial Park North, Merseyside, Liverpool. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | ELDAPOINT LIMITED |
---|---|---|
Company Number | : | 01096344 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 1973 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Charleywood Road, Knowsley Industrial Park North, Merseyside, Liverpool, L33 7SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Charleywood Road, Knowsley Industrial Estate, Kirkby, Liverpool, United Kingdom, L33 7SG | Director | 01 October 1998 | Active |
Charleywood Road, Knowsley Industrial Park North, Liverpool, United Kingdom, L33 7SG | Director | 31 October 2019 | Active |
Charleywood Road, Knowsley Industrial Park North, Merseyside, L33 7SG | Director | 15 February 2019 | Active |
Charleywood Road, Knowsley Industrial Park North, Merseyside, L33 7SG | Director | 15 February 2019 | Active |
Charleywood Road, Knowsley Industrial Park North, Merseyside, L33 7SG | Director | 01 June 2023 | Active |
Charleywood Road, Knowsley Industrial Estate, Kirkby, Liverpool, United Kingdom, L33 7SG | Secretary | 11 June 2004 | Active |
4 Orsett Heath Crescent, Grays, RM16 4UY | Secretary | - | Active |
Charleywood Road, Knowsley Industrial Park North, Kurkby, United Kingdom, L33 7SG | Director | 01 September 2016 | Active |
10, Stonegate Fold, Heath Charnock, Chorley, England, PR6 9DX | Director | 01 March 2010 | Active |
Shirkoak Farm, Woodchurch, Kent, TN26 3PZ | Director | 08 June 1992 | Active |
4 Orsett Heath Crescent, Grays, RM16 4UY | Director | - | Active |
St Ives, Stacey Drive, Langdon Hills, SS16 5PB | Director | 01 October 1998 | Active |
37 St Georges Avenue, Grays, RM17 5XB | Director | 01 October 1998 | Active |
Charleywood Road, Knowsley Industrial Park North, Merseyside, L33 7SG | Director | 25 June 2015 | Active |
Charleywood Road, Knowsley Industrial Park North, Merseyside, L33 7SG | Director | 15 February 2019 | Active |
Charleywood Road, Knowsley Industrial Estate, Kirkby, Liverpool, United Kingdom, L33 7SG | Director | 01 June 2008 | Active |
2a Gatehouse Gaymers Lane, Trimley St Mary, Felixstowe, IP11 0UG | Director | 01 October 1998 | Active |
Charleywood Road, Knowsley Industrial Park North, Merseyside, L33 7SG | Director | 15 February 2019 | Active |
No. 1, Marsden Street, Manchester, United Kingdom, M2 1HW | Corporate Director | 30 December 2013 | Active |
Eldapoint Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Charleywood Road, Knowsley Industrial Park North, Liverpool, United Kingdom, L33 7SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Accounts with accounts type full. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-05 | Officers | Appoint person director company with name date. | Download |
2023-02-27 | Accounts | Accounts with accounts type full. | Download |
2022-11-28 | Address | Change sail address company with old address new address. | Download |
2022-11-23 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Accounts | Accounts with accounts type full. | Download |
2022-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-16 | Officers | Termination director company with name termination date. | Download |
2021-07-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-04 | Accounts | Accounts with accounts type full. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.