Warning: file_put_contents(c/76a36e6f9924f5bc9ba2784c6bd297d5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Elmatic (cardiff) Limited, CF1 9EF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ELMATIC (CARDIFF) LIMITED

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

This company is commonly known as Elmatic (cardiff) Limited. The company was founded 62 years ago and was given the registration number 00712687. The firm's registered office is in CARDIFF. You can find them at 74 Wyndham Crescent, Canton, Cardiff, . This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:ELMATIC (CARDIFF) LIMITED
Company Number:00712687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1962
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:74 Wyndham Crescent, Canton, Cardiff, CF1 9EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Salt House, Church Street, Cowbridge, Wales, CF71 7BB

Secretary-Active
32, The Burrows, Newton, Porthcawl, Wales, CF36 5AJ

Director21 June 2022Active
The Salt House, Church Street, Cowbridge, Wales, CF71 7BB

Director-Active
The Salt House, Church Street, Cowbridge, Wales, CF71 7BB

Director-Active
55, Seabank, The Esplanade, Penarth, Wales, CF64 3AR

Director-Active
55, Seabank, The Esplanade, Penarth, Wales, CF64 3AR

Director01 September 2014Active
Timber Tops 7 The Mount, Dinas Powys, CF64 4DP

Director-Active

People with Significant Control

Mr John Michael Skalitzky
Notified on:24 May 2022
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:Wales
Address:The Salt House, Church Street, Cowbridge, Wales, CF71 7BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jacqueline Ann Skalitzky
Notified on:24 May 2022
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:Wales
Address:The Salt House, Church Street, Cowbridge, Wales, CF71 7BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alun Hodges
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:Wales
Address:55, Seabank, The Esplanade, Penarth, Wales, CF64 3AR
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 (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
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Address

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

Download
2022-06-28Capital

Capital cancellation shares.

Download
2022-06-28Capital

Capital return purchase own shares.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-15Persons with significant control

Notification of a person with significant control.

Download
2022-06-15Persons with significant control

Notification of a person with significant control.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-25Persons with significant control

Cessation of a person with significant control.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Persons with significant control

Change to a person with significant control.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Accounts

Accounts with accounts type small.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.