UKBizDB.co.uk

ELJAE LIMITED

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

This company is commonly known as Eljae Limited. The company was founded 25 years ago and was given the registration number 03671913. The firm's registered office is in MACCLESFIELD. You can find them at 31 Great King Street, , Macclesfield, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ELJAE LIMITED
Company Number:03671913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:31 Great King Street, Macclesfield, Cheshire, SK11 6PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48 Palmers Green, Stoke On Trent, ST4 6AP

Secretary31 October 2007Active
31, Great King Street, Macclesfield, United Kingdom, SK11 6PL

Director04 July 2007Active
31, Great King Street, Macclesfield, United Kingdom, SK11 6PL

Director04 July 2007Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary23 November 1998Active
17 Ambleside Court, Congleton, CW12 4HZ

Secretary21 September 2006Active
2 Marshall Grove, Mossley, Congleton, CW12 3ST

Secretary23 November 1998Active
22 Oak Drive, Scholar Green, ST7 3LY

Secretary22 November 2006Active
Wincham House, Unit C, Greenfield Farm Trading Estate, Congleton, CW12 4TR

Corporate Secretary04 July 2007Active
Copper Beech Lodge, Crossfields Lane Mossley, Congleton, CW12 3BL

Director23 November 1998Active
22 Oak Drive, Scholar Green, ST7 3LY

Director22 November 2006Active
6 Westholme Close, Congleton, CW12 4FZ

Director22 November 2006Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director23 November 1998Active

People with Significant Control

Mr Bryl Berry
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Address:31, Great King Street, Macclesfield, SK11 6PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Margaret Elisabeth Berry
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:31, Great King Street, Macclesfield, SK11 6PL
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type micro entity.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Accounts

Accounts with accounts type micro entity.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Accounts

Accounts with accounts type total exemption small.

Download
2015-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-26Accounts

Accounts with accounts type total exemption small.

Download
2014-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-18Accounts

Accounts with accounts type total exemption small.

Download
2013-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-07Accounts

Accounts with accounts type total exemption small.

Download
2012-11-29Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-13Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.