UKBizDB.co.uk

ELIS UK LIMITED

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

This company is commonly known as Elis Uk Limited. The company was founded 96 years ago and was given the registration number 00228604. The firm's registered office is in BASINGSTOKE. You can find them at Intec 3, Wade Road, Basingstoke, . This company's SIC code is 77299 - Renting and leasing of other personal and household goods.

Company Information

Name:ELIS UK LIMITED
Company Number:00228604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1928
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77299 - Renting and leasing of other personal and household goods
  • 96010 - Washing and (dry-)cleaning of textile and fur products

Office Address & Contact

Registered Address:Intec 3, Wade Road, Basingstoke, England, RG24 8NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Chineham Gate, Crockford Lane, Chineham, Basingstoke, England, RG24 8NA

Director20 July 2020Active
First Floor, Chineham Gate, Crockford Lane, Chineham, Basingstoke, England, RG24 8NA

Director19 December 2016Active
Quendon Flower Lane, Godstone, RH9 8DE

Secretary31 July 1992Active
62 Church Road, Croydon, CR0 1SB

Secretary26 April 1999Active
4 Romney Close, Chessington, KT9 1BP

Secretary-Active
11 Long Acre Rise, Chineham, Basingstoke, RG24 8BD

Secretary26 April 1996Active
1, Knightsbridge, London, England, SW1X 7LX

Secretary22 December 2016Active
Intec 3, Wade Road, Basingstoke, England, RG24 8NE

Director30 March 2015Active
35 Fitzjames Avenue, Croydon, CR0 5DN

Director28 September 1993Active
Strathern House, Devonshire Avenue, Amersham, HP6 5JE

Director-Active
29 Friary Avenue, Monks Path Shirley, Solihull, B90 4SZ

Director28 September 1993Active
The Coach House, 27 Mckinley Road, Bournemouth, England, BH4 8AG

Director01 September 2000Active
4, Grosvenor Place, London, England, SW1X 7DL

Director31 July 2015Active
Russells Barn, Rockwell End Hambleden, Henley On Thames, RG9 6NG

Director01 September 2000Active
9 Leydene Park, Hyden Farm Lane East Meon, Petersfield, GU32 1HF

Director-Active
2 Regency Court, Langley Road, Watford, WD17 4RG

Director05 March 1997Active
4, Grosvenor Place, London, England, SW1X 7DL

Director15 August 2011Active
Tregenna 32 The Glen, Farnborough Park, Orpington, BR6 8LR

Director-Active
31 Leydene Park, Hyden Farm Lane East Meon, Petersfield, GU32 1HF

Director04 November 1996Active
Intec 3, Wade Road, Basingstoke, England, RG24 8NE

Director19 December 2016Active
1, Knightsbridge, London, England, SW1X 7LX

Director19 December 2016Active
12 Main Street, Marston Trussell, Market Harborough, LE16 9TY

Director09 October 2000Active
1, Knightsbridge, London, England, SW1X 7LX

Director30 November 2005Active
Roebuck House, Hampstead Norreys Road, Hermitage, Thatcham, RG18 9RZ

Director05 March 1997Active
1, Knightsbridge, London, England, SW1X 7LX

Director19 December 2016Active
Intec 3, Wade Road, Basingstoke, England, RG24 8NE

Director23 December 2016Active
1, Knightsbridge, London, England, SW1X 7LX

Director31 October 2017Active
4, Grosvenor Place, London, SW1X 7DL

Director01 January 2010Active
3 Corry Road, Hindhead, GU26 6NG

Director28 September 1993Active
Hathaway Mellersh Hill Road, Wonersh, Guildford, GU5 0QL

Director04 July 2000Active
Hathaway Mellersh Hill Road, Wonersh, Guildford, GU5 0QL

Director-Active
The Loop Felpham, Bognor Regis, PO22 7ND

Director-Active

People with Significant Control

Berendsen Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Chineham Gate, Crockford Lane, Basingstoke, United Kingdom, RG24 8NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-09Persons with significant control

Change to a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Address

Change sail address company with old address new address.

Download
2023-06-13Address

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

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Resolution

Resolution.

Download
2022-06-01Capital

Capital allotment shares.

Download
2022-03-03Accounts

Accounts with accounts type full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type full.

Download
2020-07-22Officers

Appoint person director company with name date.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Resolution

Resolution.

Download
2019-12-09Accounts

Accounts with accounts type full.

Download
2019-08-07Accounts

Accounts with accounts type full.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Officers

Termination director company with name termination date.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Persons with significant control

Change to a person with significant control.

Download
2018-04-03Address

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

Download
2018-02-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.