UKBizDB.co.uk

ELMANN LIMITED

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

This company is commonly known as Elmann Limited. The company was founded 9 years ago and was given the registration number 09608042. The firm's registered office is in DAGENHAM. You can find them at 32 Rogers Gardens, , Dagenham, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ELMANN LIMITED
Company Number:09608042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2015
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:32 Rogers Gardens, Dagenham, England, RM10 8LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Rogers Gardens, Dagenham, England, RM10 8LB

Director01 June 2015Active
32, Rogers Gardens, Dagenham, England, RM10 8LB

Secretary01 January 2019Active
32, Rogers Gardens, Dagenham, England, RM10 8LB

Director01 June 2019Active
407 Britannia House, Glenthorne Road, London, England, W6 0LH

Director01 June 2016Active
32, Rogers Gardens, Dagenham, England, RM10 8LB

Director26 May 2015Active
407 Britannia House, Glenthorne Road, London, England, W6 0LH

Director20 November 2017Active
149 Cann Hall Road, Cann Hall Road, London, England, E11 3NJ

Director12 May 2017Active

People with Significant Control

Mr Venelin Dimitrov Vasilev
Notified on:06 April 2020
Status:Active
Date of birth:October 1974
Nationality:Bulgarian
Country of residence:England
Address:32, Rogers Gardens, Dagenham, England, RM10 8LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
Mr Ivelin Dobrev Kolev
Notified on:01 April 2019
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:32, Rogers Gardens, Dagenham, England, RM10 8LB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 75 to 100 percent as trust
  • Significant influence or control as firm
Mr Vasil Mitkov Yankolov
Notified on:01 April 2018
Status:Active
Date of birth:September 1987
Nationality:Bulgarian
Country of residence:England
Address:32, Rogers Gardens, Dagenham, England, RM10 8LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mr Venelin Dimitrov Vasilev
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:Bulgarian
Country of residence:England
Address:32, Rogers Gardens, Dagenham, England, RM10 8LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2022-03-29Gazette

Gazette dissolved voluntary.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Gazette

Gazette notice voluntary.

Download
2021-12-31Dissolution

Dissolution application strike off company.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Persons with significant control

Change to a person with significant control.

Download
2021-01-24Persons with significant control

Cessation of a person with significant control.

Download
2021-01-24Officers

Termination director company with name termination date.

Download
2021-01-24Officers

Termination secretary company with name termination date.

Download
2020-07-05Confirmation statement

Confirmation statement with updates.

Download
2020-07-05Persons with significant control

Notification of a person with significant control.

Download
2020-07-05Persons with significant control

Change to a person with significant control.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-01Persons with significant control

Cessation of a person with significant control.

Download
2019-06-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-01Persons with significant control

Notification of a person with significant control.

Download
2019-06-01Persons with significant control

Cessation of a person with significant control.

Download
2019-06-01Officers

Appoint person director company with name date.

Download
2019-06-01Officers

Termination director company with name termination date.

Download
2019-06-01Address

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

Download
2019-01-30Officers

Change person director company with change date.

Download
2019-01-03Officers

Appoint person secretary company with name date.

Download
2018-12-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.