UKBizDB.co.uk

ELSTEAD ENGINEERING LIMITED

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

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.

Company Information

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:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
12, Brandon Road, Braintree, United Kingdom, CM7 2NL

Secretary02 September 1998Active
12, Brandon Road, Braintree, United Kingdom, CM7 2NL

Director02 September 1998Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary28 August 1998Active
45, Herbert Road, Emerson Park, Hornchurch, Gb-Eng, RM11 3LL

Director02 September 1998Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director28 August 1998Active

People with Significant Control

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:
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Right to appoint and remove directors
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:
  • 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 (7 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
2024-03-22Address

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

Download
2024-03-12Insolvency

Liquidation voluntary statement of affairs.

Download
2024-03-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-12Resolution

Resolution.

Download
2023-08-31Persons with significant control

Change to a person with significant control.

Download
2023-08-29Persons with significant control

Change to a person with significant control.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Accounts

Change account reference date company previous shortened.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Accounts

Change account reference date company previous shortened.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Officers

Change person director company with change date.

Download
2018-09-10Officers

Change person secretary company with change date.

Download
2018-08-29Persons with significant control

Cessation of a person with significant control.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.