This company is commonly known as Elsafe Limited. The company was founded 17 years ago and was given the registration number 05931031. The firm's registered office is in WAKEFIELD. You can find them at Oe House Thomas Maddison Lane, Calder Park, Wakefield, West Yorkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | ELSAFE LIMITED |
---|---|---|
Company Number | : | 05931031 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oe House Thomas Maddison Lane, Calder Park, Wakefield, West Yorkshire, England, WF4 3GH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oe House, Thomas Maddison Lane, Calder Park, Wakefield, England, WF4 3GH | Secretary | 29 September 2006 | Active |
Oe House, Thomas Maddison Lane, Calder Park, Wakefield, England, WF4 3GH | Director | 29 September 2006 | Active |
Willow Dene, Westfield, Ossett, WF5 8JH | Director | 29 September 2006 | Active |
14 Piccadilly, Bradford, BD1 3LX | Corporate Secretary | 11 September 2006 | Active |
Oe House, Thomas Maddison Lane, Calder Park, Wakefield, England, WF4 3GH | Director | 29 September 2006 | Active |
14 Piccadilly, Bradford, BD1 3LX | Corporate Director | 11 September 2006 | Active |
Mr David John Masters | ||
Notified on | : | 06 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oe House, Thomas Maddison Lane, Wakefield, England, WF4 3GH |
Nature of control | : |
|
Timothy Richard Hobbs | ||
Notified on | : | 06 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oe House, Thomas Maddison Lane, Wakefield, England, WF4 3GH |
Nature of control | : |
|
Mr David Richardson Hobbs | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oe House, Thomas Maddison Lane, Wakefield, England, WF4 3GH |
Nature of control | : |
|
Mrs Jill Rosemary Hobbs | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oe House, Thomas Maddison Lane, Wakefield, England, WF4 3GH |
Nature of control | : |
|
Oe Electrics Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oe House, Thomas Maddison Lane, Wakefield, England, WF4 3GH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-03 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-17 | Officers | Change person director company with change date. | Download |
2018-10-17 | Officers | Change person director company with change date. | Download |
2018-10-17 | Officers | Change person secretary company with change date. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-04 | Address | Change registered office address company with date old address new address. | Download |
2017-01-03 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.