UKBizDB.co.uk

ELGAR KITCHENS LTD

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

This company is commonly known as Elgar Kitchens Ltd. The company was founded 5 years ago and was given the registration number 11775490. The firm's registered office is in LUDLOW. You can find them at 4 The Business Quarter, Eco Park Road, Ludlow, Shropshire. This company's SIC code is 31020 - Manufacture of kitchen furniture.

Company Information

Name:ELGAR KITCHENS LTD
Company Number:11775490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31020 - Manufacture of kitchen furniture

Office Address & Contact

Registered Address:4 The Business Quarter, Eco Park Road, Ludlow, Shropshire, United Kingdom, SY8 1FD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Belmont House, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG

Director18 January 2019Active
Belmont House, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG

Director31 January 2020Active
4 The Business Quarter, Eco Park Road, Ludlow, United Kingdom, SY8 1FD

Director18 February 2019Active
4 The Business Quarter, Eco Park Road, Ludlow, United Kingdom, SY8 1FD

Director18 January 2019Active

People with Significant Control

Mrs Lisa Palmer
Notified on:31 January 2020
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:Belmont House, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Guy Alexander Palmer
Notified on:18 February 2019
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:4 The Business Quarter, Eco Park Road, Ludlow, United Kingdom, SY8 1FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lisa Palmer
Notified on:18 January 2019
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:4 The Business Quarter, Eco Park Road, Ludlow, United Kingdom, SY8 1FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Carl Douglas
Notified on:18 January 2019
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:Belmont House, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Persons with significant control

Change to a person with significant control.

Download
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-03-11Officers

Change person director company with change date.

Download
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Officers

Change person director company with change date.

Download
2023-02-23Address

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

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Capital

Capital name of class of shares.

Download
2022-04-05Incorporation

Memorandum articles.

Download
2022-04-05Resolution

Resolution.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-19Persons with significant control

Notification of a person with significant control.

Download
2020-03-19Persons with significant control

Cessation of a person with significant control.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-14Accounts

Change account reference date company current extended.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Persons with significant control

Notification of a person with significant control.

Download
2019-03-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.