UKBizDB.co.uk

ELSAFE LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Oe House, Thomas Maddison Lane, Calder Park, Wakefield, England, WF4 3GH

Secretary29 September 2006Active
Oe House, Thomas Maddison Lane, Calder Park, Wakefield, England, WF4 3GH

Director29 September 2006Active
Willow Dene, Westfield, Ossett, WF5 8JH

Director29 September 2006Active
14 Piccadilly, Bradford, BD1 3LX

Corporate Secretary11 September 2006Active
Oe House, Thomas Maddison Lane, Calder Park, Wakefield, England, WF4 3GH

Director29 September 2006Active
14 Piccadilly, Bradford, BD1 3LX

Corporate Director11 September 2006Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • 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 (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
2023-12-14Accounts

Accounts with accounts type dormant.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type dormant.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type dormant.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type dormant.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2019-12-23Accounts

Accounts with accounts type dormant.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type dormant.

Download
2018-10-17Officers

Change person director company with change date.

Download
2018-10-17Officers

Change person director company with change date.

Download
2018-10-17Officers

Change person secretary company with change date.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type dormant.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Address

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

Download
2017-01-03Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.