UKBizDB.co.uk

ELM KITCHEN AND BEDROOM LTD

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

This company is commonly known as Elm Kitchen And Bedroom Ltd. The company was founded 4 years ago and was given the registration number 12427155. The firm's registered office is in ILFORD. You can find them at 13 Princes Road, , Ilford, Essex. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:ELM KITCHEN AND BEDROOM LTD
Company Number:12427155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2020
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:13 Princes Road, Ilford, Essex, England, IG6 1NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX

Director24 March 2023Active
13, Princes Road, Ilford, England, IG6 1NG

Director01 August 2020Active
13, Princes Road, Ilford, England, IG6 1NG

Director20 March 2021Active
106 Beehive Lane, Ilford, England, IG4 5EG

Director27 January 2020Active

People with Significant Control

Mr David Vincenzo Cirelli
Notified on:24 March 2023
Status:Active
Date of birth:December 1993
Nationality:British
Country of residence:England
Address:Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jaspreet Singh Birdi
Notified on:20 March 2021
Status:Active
Date of birth:December 1989
Nationality:Indian
Country of residence:England
Address:13, Princes Road, Ilford, England, IG6 1NG
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
Miss Miroslava Badzova
Notified on:01 August 2020
Status:Active
Date of birth:May 2000
Nationality:Slovenian
Country of residence:England
Address:13, Princes Road, Ilford, England, IG6 1NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Gheorghe Tudor
Notified on:27 January 2020
Status:Active
Date of birth:May 1972
Nationality:Romanian
Country of residence:England
Address:106 Beehive Lane, Ilford, England, IG4 5EG
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Gazette

Gazette dissolved voluntary.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Address

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

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-04-21Persons with significant control

Notification of a person with significant control.

Download
2023-04-21Persons with significant control

Cessation of a person with significant control.

Download
2022-10-22Dissolution

Dissolution voluntary strike off suspended.

Download
2022-10-04Gazette

Gazette notice voluntary.

Download
2022-09-21Dissolution

Dissolution application strike off company.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-20Persons with significant control

Notification of a person with significant control.

Download
2021-03-20Officers

Termination director company with name termination date.

Download
2021-03-20Persons with significant control

Cessation of a person with significant control.

Download
2021-03-20Officers

Appoint person director company with name date.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Address

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

Download
2020-08-11Persons with significant control

Notification of a person with significant control.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-08-11Persons with significant control

Cessation of a person with significant control.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-01-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.