UKBizDB.co.uk

ELSFAB LTD

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

This company is commonly known as Elsfab Ltd. The company was founded 11 years ago and was given the registration number 08147906. The firm's registered office is in DARTFORD. You can find them at Adams & Moore House, Instone Road, Dartford, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ELSFAB LTD
Company Number:08147906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2012
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Adams & Moore House, Instone Road, Dartford, DA1 2AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Adams & Moore House, Instone Road, Dartford, England, DA1 2AG

Director23 July 2013Active
Adams & Moore House, Instone Road, Dartford, DA1 2AG

Director06 April 2015Active
Adams & Moore House, Instone Road, Dartford, England, DA1 2AG

Director18 July 2012Active
22, Dupre Close, Chafford Hundred, Grays, United Kingdom, RM16 6RA

Secretary18 July 2012Active
Adams & Moore House, Instone Road, Dartford, DA1 2AG

Director06 April 2015Active
Adams & Moore House, Instone Road, Dartford, DA1 2AG

Director06 April 2015Active
6, Enderfield Court, Lubbock Road, Chislehurst, United Kingdom, BR7 5JY

Director07 August 2012Active

People with Significant Control

Mrs Adele Richards
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:41, Davis Road, Grays, England, RM16 6PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Michael Richards
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:41, Davis Road, Grays, England, RM16 6PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Adele Richards
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:Adams & Moore House, Instone Road, Dartford, England, DA1 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Stephen Michael Richards
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:Adams & Moore House, Instone Road, Dartford, England, DA1 2AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Accounts

Accounts amended with accounts type total exemption full.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Persons with significant control

Cessation of a person with significant control.

Download
2022-08-05Persons with significant control

Change to a person with significant control.

Download
2022-08-05Persons with significant control

Change to a person with significant control.

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-08-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.