This company is commonly known as Elstead Engineering Limited. The company was founded 25 years ago and was given the registration number 03623329. The firm's registered office is in BASILDON. You can find them at Unit 3 Essex House Josselin Road, Burnt Mills Industrial Estate, Basildon, Essex. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | ELSTEAD ENGINEERING LIMITED |
---|---|---|
Company Number | : | 03623329 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 1998 |
End of financial year | : | 31 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Essex House Josselin Road, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Brandon Road, Braintree, United Kingdom, CM7 2NL | Secretary | 02 September 1998 | Active |
12, Brandon Road, Braintree, United Kingdom, CM7 2NL | Director | 02 September 1998 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 28 August 1998 | Active |
45, Herbert Road, Emerson Park, Hornchurch, Gb-Eng, RM11 3LL | Director | 02 September 1998 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 28 August 1998 | Active |
Mr David Ashley Seymour | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 45, Herbert Road, Hornchurch, United Kingdom, RM11 3LL |
Nature of control | : |
|
Mr Andrew Ross Wright | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Spinney, Ruffels Place, Stebbing, United Kingdom, CM6 3TJ |
Nature of control | : |
|
Mr Andrew Ross Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12, Brandon Road, Braintree, United Kingdom, CM7 2NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Address | Change registered office address company with date old address new address. | Download |
2024-03-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2024-03-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-03-12 | Resolution | Resolution. | Download |
2023-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-26 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-10 | Officers | Change person director company with change date. | Download |
2018-09-10 | Officers | Change person secretary company with change date. | Download |
2018-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.