UKBizDB.co.uk

ELMA ELECTRONIC UK LTD

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

This company is commonly known as Elma Electronic Uk Ltd. The company was founded 28 years ago and was given the registration number 03075401. The firm's registered office is in BEDFORD. You can find them at Solutions House Fraser Road, Priory Business Park, Bedford, Bedfordshire. This company's SIC code is 27320 - Manufacture of other electronic and electric wires and cables.

Company Information

Name:ELMA ELECTRONIC UK LTD
Company Number:03075401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27320 - Manufacture of other electronic and electric wires and cables

Office Address & Contact

Registered Address:Solutions House Fraser Road, Priory Business Park, Bedford, Bedfordshire, MK44 3BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ifannenstilsrtasse 11, Ch 8835, Feusisberg/Sz, Switzerland,

Secretary28 April 2008Active
Solutions House, Fraser Road, Priory Business Park, Bedford, England, MK44 3BF

Director13 May 2014Active
Elma Electronic Ag, Hofstrasse 93, 8620 Wetzikon, Switzerland,

Director01 May 2020Active
Solutions House, Fraser Road, Priory Business Park, Bedford, England, MK44 3BF

Director13 May 2014Active
Ifannenstilsrtasse 11, Ch 8835, Feusisberg/Sz, Switzerland,

Director28 April 2008Active
Solutions House, Fraser Road, Priory Business Park, Bedford, MK44 3BF

Director15 April 2019Active
9 Home Farm Road, Houghton, Huntingdon, PE28 2BN

Secretary16 August 1995Active
Beeches Gordon Road, Curdridge, Southampton, SO32 2BE

Secretary06 October 2005Active
124 Rothwell Road, Desborough, Northampton, NN14 2NT

Nominee Secretary03 July 1995Active
Triemlihalde 11, Zurich, Switzerland, FOREIGN

Secretary06 October 2005Active
Halankene Cottage, Strawberry Lane, Hayle, TR27 5JS

Director16 August 1995Active
9 Home Farm Road, Houghton, Huntingdon, PE28 2BN

Director16 August 1995Active
29, Mill Lane, Greenfield, Bedford, England, MK45 5DG

Director25 September 2009Active
Holly Cottage, 2 Shrubbery Lane, Wilden, MK44 2PH

Director06 October 2005Active
Breitenweg 11, Ch-8462, Rheinau Zh, Switzerland,

Director01 April 2007Active
Ford Cottage 17 Milton Road, Willen Village, Milton Keynes, MK15 9AD

Nominee Director03 July 1995Active
Maiackerstrasse 33, Rudolfstetten, Switzerland,

Director06 October 2005Active
Elma Electronic Ag, Hofstrasse 93, 8620 Wetzikon, Wetzikon, Switzerland,

Director01 October 2013Active
Solutions House, Fraser Road, Priory Business Park, Bedford, England, MK44 3BF

Director24 February 2012Active
Vista Bella, Cable Beach, Nassau,

Director16 August 1995Active
Triemlihalde 11, Zurich, Switzerland, FOREIGN

Director06 October 2005Active

People with Significant Control

Mr Martin Josef Isidor Wipfli
Notified on:22 July 2020
Status:Active
Date of birth:March 1963
Nationality:Swiss
Address:Solutions House, Fraser Road, Bedford, MK44 3BF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stuart Young
Notified on:01 July 2019
Status:Active
Date of birth:January 1984
Nationality:Scottish
Address:Solutions House, Fraser Road, Bedford, MK44 3BF
Nature of control:
  • Significant influence or control
Mr Martin Josef Isidor Wipfli
Notified on:30 June 2016
Status:Active
Date of birth:March 1963
Nationality:Swiss
Address:Solutions House, Fraser Road, Bedford, MK44 3BF
Nature of control:
  • Significant influence or control
Mr Martin Josef Isidor Wipfli
Notified on:30 June 2016
Status:Active
Date of birth:March 1963
Nationality:Swiss
Address:Solutions House, Fraser Road, Bedford, MK44 3BF
Nature of control:
  • Significant influence or control
Mr Alfred Rueeg
Notified on:30 June 2016
Status:Active
Date of birth:February 1954
Nationality:Swiss
Address:Solutions House, Fraser Road, Bedford, MK44 3BF
Nature of control:
  • Significant influence or control
Mr David Hugh Stewart
Notified on:30 June 2016
Status:Active
Date of birth:November 1952
Nationality:British
Address:Solutions House, Fraser Road, Bedford, MK44 3BF
Nature of control:
  • Significant influence or control
Elma Electronic Ag
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:Elma Electronic Ag, Hofstrasse 93, Wetzikon, Switzerland,
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

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type full.

Download
2020-12-31Accounts

Accounts amended with accounts type small.

Download
2020-12-01Accounts

Accounts with accounts type small.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Persons with significant control

Notification of a person with significant control.

Download
2020-07-09Persons with significant control

Cessation of a person with significant control.

Download
2020-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Persons with significant control

Notification of a person with significant control.

Download
2019-08-06Persons with significant control

Cessation of a person with significant control.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2019-03-27Accounts

Accounts with accounts type small.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type small.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.