UKBizDB.co.uk

ELSTER METERING LIMITED

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

This company is commonly known as Elster Metering Limited. The company was founded 58 years ago and was given the registration number 00873781. The firm's registered office is in BRACKNELL. You can find them at Honeywell House, Skimped Hill Lane, Bracknell, Berkshire. This company's SIC code is 26513 - Manufacture of non-electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:ELSTER METERING LIMITED
Company Number:00873781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1966
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 26513 - Manufacture of non-electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:Honeywell House, Skimped Hill Lane, Bracknell, Berkshire, England, RG12 1EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 18, Simwood Court, Beacon Way, Beacon Business Park, Stafford, United Kingdom, ST18 0WL

Director12 July 2022Active
11th, Floor, Colmore Plaza 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Secretary24 October 2012Active
Pearl House, Barley Maedow, Hinstock, Market Drayton, England, TF9 2UB

Secretary21 August 1999Active
4 High Street, Coton, Cambridge, CB3 7PL

Secretary01 April 1992Active
3 Park Hall, Crooms Hill, London, SE10 8HQ

Secretary26 April 1999Active
14 Bridgeman Drive, Houghton Regis, Dunstable, LU5 5SR

Secretary01 April 1997Active
Precision House, Arden Road, Alcester, United Kingdom, B49 6HN

Secretary18 December 2009Active
11th, Floor, Colmore Plaza 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Secretary16 April 2014Active
5 Hartfield Close, Elstree, Borehamwood, WD6 3JD

Secretary-Active
11th, Floor, Colmore Plaza 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director24 October 2012Active
362 C/O Elster Group, Frankenstrasse, Essen, Germany, 45133

Director26 March 2003Active
Foppolo, Rowan Lane, Ashley Heath, Market Drayton, TF9 4PT

Director19 January 2001Active
Minnis End, Stelling Minnis, Canterbury, CT4 6AH

Director26 April 1999Active
11th, Floor, Colmore Plaza 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director11 February 2014Active
2 Appleton Close, Snells Lane, Amersham, HP7 9QQ

Director17 February 1993Active
Huttropstrasse 60, D-45138 Essen, Germany, FOREIGN

Director26 March 2003Active
Heather Lea, Nursery Lane, Ripponden, Sowerby Bridge, HX6 4PD

Director12 June 1995Active
130, Camford Way, Luton, England, LU3 3AN

Director08 November 2007Active
5 London End, Newton Longville, Milton Keynes, MK17 0AX

Director01 April 1992Active
Ivy Walls Birch Heath Lane, Christleton, Chester, CH3 7AP

Director07 July 1994Active
89 Crabtree Lane, Harpenden, AL5 5PX

Director01 January 1994Active
2 Parr Close, Impington, Cambridge, CB4 9YH

Director20 June 2002Active
April Cottage, West Wickham, CB1 6SB

Director-Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director18 December 2015Active
Celandine House Hipplecote, Martley, Worcester, WR6 6PW

Director31 August 1999Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director18 December 2015Active
The Arnold Centre, Paycocke Road, Basildon, England, SS14 3EA

Director18 September 2020Active
11th, Floor, Colmore Plaza 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director24 October 2012Active
4 High Street, Coton, Cambridge, CB3 7PL

Director01 April 1992Active
Balebeck, Lower Road Hardwick, Aylesbury, HP22 4DZ

Director01 October 1998Active
Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB

Director30 January 2019Active
Newbury, Hunston, Bury St. Edmunds, IP31 3EN

Director-Active
Opus House, Priestly Court, Staffordshire Technology Park, Stafford, United Kingdom, ST18 0LQ

Director01 January 2022Active
14 Bridgeman Drive, Houghton Regis, Dunstable, LU5 5SR

Director01 April 1998Active
2 Broadmeadow Ride, St Ippolyts, Hitchin, SG4 7ST

Director-Active

People with Significant Control

Elster Metering Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB
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 (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
2023-07-25Accounts

Accounts with accounts type full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Officers

Termination director company with name termination date.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type full.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-25Accounts

Accounts with accounts type full.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2018-12-20Accounts

Accounts with accounts type full.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-10-08Officers

Appoint person director company with name date.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Accounts

Accounts with accounts type full.

Download
2017-03-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.