UKBizDB.co.uk

ELRAC LIMITED

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

This company is commonly known as Elrac Limited. The company was founded 18 years ago and was given the registration number 05832640. The firm's registered office is in WATERLOOVILLE. You can find them at 9/10 The Briars, Waterberry Drive, , Waterlooville, England. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:ELRAC LIMITED
Company Number:05832640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2006
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:9/10 The Briars, Waterberry Drive, Waterlooville, England, England, PO7 7YH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9/10, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Director17 May 2019Active
9/10, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Director17 May 2019Active
9/10, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Director17 May 2019Active
9/10, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Director17 May 2019Active
Westmead, Meins Road, Blackburn, United Kingdom, BB2 6QF

Secretary31 May 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary31 May 2006Active
35 Park Avenue, Haslingden, Rossendale, BB4 6PP

Director31 May 2006Active
96 Bedford Road, Southport, PR8 4HL

Director31 May 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director31 May 2006Active

People with Significant Control

Johnson Controls Building Efficiency Uk Limited
Notified on:17 May 2019
Status:Active
Country of residence:England
Address:9/10, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren Peter Melvin
Notified on:28 June 2017
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:Clarendon Road Works, Clarendon Road, Blackburn, England, BB1 9SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin William White
Notified on:28 June 2017
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Clarendon Road Works, Clarendon Road, Blackburn, England, BB1 9SS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2022-10-11Gazette

Gazette dissolved voluntary.

Download
2022-07-26Gazette

Gazette notice voluntary.

Download
2022-07-15Dissolution

Dissolution application strike off company.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Address

Change sail address company with new address.

Download
2022-02-21Accounts

Change account reference date company current extended.

Download
2021-07-11Accounts

Accounts with accounts type full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Officers

Appoint person director company with name date.

Download
2019-05-22Persons with significant control

Notification of a person with significant control.

Download
2019-05-22Persons with significant control

Cessation of a person with significant control.

Download
2019-05-22Persons with significant control

Cessation of a person with significant control.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2019-05-22Officers

Termination secretary company with name termination date.

Download
2019-05-22Officers

Appoint person director company with name date.

Download
2019-05-22Officers

Appoint person director company with name date.

Download
2019-05-22Accounts

Change account reference date company current shortened.

Download
2019-05-22Officers

Appoint person director company with name date.

Download
2019-05-22Address

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

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.