UKBizDB.co.uk

ELJANS LIMITED

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

This company is commonly known as Eljans Limited. The company was founded 7 years ago and was given the registration number 10466999. The firm's registered office is in HINCKLEY. You can find them at 11 Coventry Road, , Hinckley, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:ELJANS LIMITED
Company Number:10466999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2016
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets
  • 82990 - Other business support service activities n.e.c.
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:11 Coventry Road, Hinckley, England, LE10 0JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Skipworth Road, Binley, Coventry, United Kingdom, CV3 2XA

Director07 November 2016Active
14, Skipworth Road, Binley, Coventry, United Kingdom, CV3 2XA

Secretary07 November 2016Active
14, Skipworth Road, Binley, Coventry, United Kingdom, CV3 2XA

Director07 November 2016Active
11, Coventry Road, Hinckley, England, LE10 0JR

Director07 March 2018Active

People with Significant Control

Mrs Natavan Gudge
Notified on:15 November 2018
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:9a, The Borough, Hinckley, England, LE10 1NL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Namig Nasirov
Notified on:07 March 2018
Status:Active
Date of birth:November 1970
Nationality:Azerbaijani
Country of residence:England
Address:11, Coventry Road, Hinckley, England, LE10 0JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
Mrs Natavan Gudge
Notified on:07 November 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:United Kingdom
Address:14, Skipworth Road, Coventry, United Kingdom, CV3 2XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Larisa Mammad-Zada
Notified on:07 November 2016
Status:Active
Date of birth:October 1949
Nationality:Azerbaijani
Country of residence:United Kingdom
Address:14, Skipworth Road, Coventry, United Kingdom, CV3 2XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Michael Gudge
Notified on:07 November 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:14, Skipworth Road, Coventry, United Kingdom, CV3 2XA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-11Dissolution

Dissolution voluntary strike off suspended.

Download
2023-01-17Gazette

Gazette notice voluntary.

Download
2023-01-06Dissolution

Dissolution application strike off company.

Download
2022-09-22Address

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

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Persons with significant control

Change to a person with significant control.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Persons with significant control

Notification of a person with significant control.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-02-27Persons with significant control

Cessation of a person with significant control.

Download
2018-08-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Officers

Change person director company with change date.

Download
2018-05-03Persons with significant control

Notification of a person with significant control.

Download
2018-05-03Persons with significant control

Cessation of a person with significant control.

Download
2018-05-03Persons with significant control

Cessation of a person with significant control.

Download
2018-03-13Officers

Appoint person director company with name date.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Address

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

Download

Copyright © 2024. All rights reserved.