UKBizDB.co.uk

ELN SERVICES LTD

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

This company is commonly known as Eln Services Ltd. The company was founded 7 years ago and was given the registration number 10716294. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ELN SERVICES LTD
Company Number:10716294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Oakley, Kidderminster Road, Droitwich, Worcestershire, England, WR9 9AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Ingle Close, Birchington, Kent, United Kingdom, CT7 9EB

Director08 February 2023Active
17, Old Warwick Road, Solihull, United Kingdom, B92 7JQ

Director08 April 2017Active
17 Old Warwick Road, Solihull, England, B92 7JQ

Director08 April 2017Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director30 November 2022Active
Ankretts Farm, Buckeridge Bank, Buckeridge, Kidderminster, United Kingdom, DY14 9DN

Director17 May 2018Active
96 Steatite Way, Stourport On Severn, England, DY13 8PD

Director08 April 2017Active

People with Significant Control

Mr David John William Lowe
Notified on:08 February 2023
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:2, Ingle Close, Kent, United Kingdom, CT7 9EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Steven Ormerod
Notified on:30 November 2022
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Retail Installations Europe Limited
Notified on:08 April 2017
Status:Active
Country of residence:England
Address:The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mark Edward Needs
Notified on:08 April 2017
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:17 Old Warwick Road, Solihull, England, B92 7JQ
Nature of control:
  • Right to appoint and remove directors
Retail Installations Europe Limited
Notified on:08 April 2017
Status:Active
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Accounts

Accounts with accounts type dormant.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Address

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

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2023-02-09Persons with significant control

Notification of a person with significant control.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-09Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Change of name

Certificate change of name company.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-11Persons with significant control

Cessation of a person with significant control.

Download
2023-01-11Persons with significant control

Notification of a person with significant control.

Download
2023-01-06Accounts

Accounts with accounts type dormant.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type dormant.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Accounts

Accounts with accounts type dormant.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Officers

Change person director company with change date.

Download
2020-01-28Officers

Change person director company with change date.

Download
2019-11-25Accounts

Accounts with accounts type dormant.

Download
2019-04-04Persons with significant control

Cessation of a person with significant control.

Download
2019-04-04Persons with significant control

Cessation of a person with significant control.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.