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..
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 | : |
|
Registered Address | : | The Oakley, Kidderminster Road, Droitwich, Worcestershire, England, WR9 9AY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Ingle Close, Birchington, Kent, United Kingdom, CT7 9EB | Director | 08 February 2023 | Active |
17, Old Warwick Road, Solihull, United Kingdom, B92 7JQ | Director | 08 April 2017 | Active |
17 Old Warwick Road, Solihull, England, B92 7JQ | Director | 08 April 2017 | Active |
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Director | 30 November 2022 | Active |
Ankretts Farm, Buckeridge Bank, Buckeridge, Kidderminster, United Kingdom, DY14 9DN | Director | 17 May 2018 | Active |
96 Steatite Way, Stourport On Severn, England, DY13 8PD | Director | 08 April 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-09 | Address | Change registered office address company with date old address new address. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2023-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-09 | Officers | Appoint person director company with name date. | Download |
2023-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-08 | Change of name | Certificate change of name company. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2023-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Officers | Change person director company with change date. | Download |
2020-01-28 | Officers | Change person director company with change date. | Download |
2019-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.