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.
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 | : |
|
Registered Address | : | Solutions House Fraser Road, Priory Business Park, Bedford, Bedfordshire, MK44 3BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ifannenstilsrtasse 11, Ch 8835, Feusisberg/Sz, Switzerland, | Secretary | 28 April 2008 | Active |
Solutions House, Fraser Road, Priory Business Park, Bedford, England, MK44 3BF | Director | 13 May 2014 | Active |
Elma Electronic Ag, Hofstrasse 93, 8620 Wetzikon, Switzerland, | Director | 01 May 2020 | Active |
Solutions House, Fraser Road, Priory Business Park, Bedford, England, MK44 3BF | Director | 13 May 2014 | Active |
Ifannenstilsrtasse 11, Ch 8835, Feusisberg/Sz, Switzerland, | Director | 28 April 2008 | Active |
Solutions House, Fraser Road, Priory Business Park, Bedford, MK44 3BF | Director | 15 April 2019 | Active |
9 Home Farm Road, Houghton, Huntingdon, PE28 2BN | Secretary | 16 August 1995 | Active |
Beeches Gordon Road, Curdridge, Southampton, SO32 2BE | Secretary | 06 October 2005 | Active |
124 Rothwell Road, Desborough, Northampton, NN14 2NT | Nominee Secretary | 03 July 1995 | Active |
Triemlihalde 11, Zurich, Switzerland, FOREIGN | Secretary | 06 October 2005 | Active |
Halankene Cottage, Strawberry Lane, Hayle, TR27 5JS | Director | 16 August 1995 | Active |
9 Home Farm Road, Houghton, Huntingdon, PE28 2BN | Director | 16 August 1995 | Active |
29, Mill Lane, Greenfield, Bedford, England, MK45 5DG | Director | 25 September 2009 | Active |
Holly Cottage, 2 Shrubbery Lane, Wilden, MK44 2PH | Director | 06 October 2005 | Active |
Breitenweg 11, Ch-8462, Rheinau Zh, Switzerland, | Director | 01 April 2007 | Active |
Ford Cottage 17 Milton Road, Willen Village, Milton Keynes, MK15 9AD | Nominee Director | 03 July 1995 | Active |
Maiackerstrasse 33, Rudolfstetten, Switzerland, | Director | 06 October 2005 | Active |
Elma Electronic Ag, Hofstrasse 93, 8620 Wetzikon, Wetzikon, Switzerland, | Director | 01 October 2013 | Active |
Solutions House, Fraser Road, Priory Business Park, Bedford, England, MK44 3BF | Director | 24 February 2012 | Active |
Vista Bella, Cable Beach, Nassau, | Director | 16 August 1995 | Active |
Triemlihalde 11, Zurich, Switzerland, FOREIGN | Director | 06 October 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type full. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type full. | Download |
2020-12-31 | Accounts | Accounts amended with accounts type small. | Download |
2020-12-01 | Accounts | Accounts with accounts type small. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-12 | Officers | Termination director company with name termination date. | Download |
2020-05-12 | Officers | Appoint person director company with name date. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-27 | Officers | Termination director company with name termination date. | Download |
2019-04-24 | Officers | Appoint person director company with name date. | Download |
2019-03-27 | Accounts | Accounts with accounts type small. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type small. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.