UKBizDB.co.uk

ELFIN KITCHENS LIMITED

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

This company is commonly known as Elfin Kitchens Limited. The company was founded 18 years ago and was given the registration number 05709783. The firm's registered office is in COLCHESTER. You can find them at Elfin House, 3 Pedders Close, Colchester, Essex. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:ELFIN KITCHENS LIMITED
Company Number:05709783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2006
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Elfin House, 3 Pedders Close, Colchester, Essex, CO3 4QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elfin House, 3 Pedders Close, Colchester, CO3 4QX

Secretary15 February 2006Active
Elfin House, 3 Pedders Close, Colchester, CO3 4QX

Director01 June 2013Active
Elfin House, 3 Pedders Close, Colchester, CO3 4QX

Director04 February 2022Active
Elfin House, 3 Pedders Close, Colchester, CO3 4QX

Director04 February 2022Active
Elfin House, 3 Pedders Close, Colchester, CO3 4QX

Director15 February 2006Active
Freigasse 25, Freigasse 25, D-73479 Ellwangen, Germany,

Director15 February 2006Active

People with Significant Control

Elfin Steel Concept Ltd
Notified on:04 February 2022
Status:Active
Country of residence:England
Address:Elfin House, 3 Pedders Close, Colchester, England, CO3 4QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Mr Robert Neill Andrew
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:Elfin House, 3 Pedders Close, Colchester, CO3 4QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Eleanor Kathleen Andrew
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:Elfin House, 3 Pedders Close, Colchester, CO3 4QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Capital

Capital cancellation shares.

Download
2023-10-02Capital

Capital return purchase own shares.

Download
2023-09-19Persons with significant control

Change to a person with significant control.

Download
2023-09-19Persons with significant control

Cessation of a person with significant control.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Persons with significant control

Change to a person with significant control.

Download
2022-03-21Mortgage

Mortgage satisfy charge full.

Download
2022-03-21Mortgage

Mortgage satisfy charge full.

Download
2022-03-21Mortgage

Mortgage satisfy charge full.

Download
2022-03-01Incorporation

Memorandum articles.

Download
2022-03-01Resolution

Resolution.

Download
2022-02-25Capital

Capital variation of rights attached to shares.

Download
2022-02-25Capital

Capital name of class of shares.

Download
2022-02-17Confirmation statement

Confirmation statement.

Download
2022-02-11Officers

Change person director company with change date.

Download
2022-02-11Officers

Change person director company with change date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.