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..
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 | : |
|
Registered Address | : | Adams & Moore House, Instone Road, Dartford, DA1 2AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Adams & Moore House, Instone Road, Dartford, England, DA1 2AG | Director | 23 July 2013 | Active |
Adams & Moore House, Instone Road, Dartford, DA1 2AG | Director | 06 April 2015 | Active |
Adams & Moore House, Instone Road, Dartford, England, DA1 2AG | Director | 18 July 2012 | Active |
22, Dupre Close, Chafford Hundred, Grays, United Kingdom, RM16 6RA | Secretary | 18 July 2012 | Active |
Adams & Moore House, Instone Road, Dartford, DA1 2AG | Director | 06 April 2015 | Active |
Adams & Moore House, Instone Road, Dartford, DA1 2AG | Director | 06 April 2015 | Active |
6, Enderfield Court, Lubbock Road, Chislehurst, United Kingdom, BR7 5JY | Director | 07 August 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-21 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-04 | Officers | Change person director company with change date. | Download |
2022-08-04 | Officers | Change person director company with change date. | Download |
2022-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Officers | Termination director company with name termination date. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-12 | Officers | Termination director company with name termination date. | Download |
2018-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.