UKBizDB.co.uk

ELSTROM LIMITED

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

This company is commonly known as Elstrom Limited. The company was founded 17 years ago and was given the registration number 06086564. The firm's registered office is in LONDON. You can find them at Sfp 9 Ensign House Admirals Way, Marsh Wall, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ELSTROM LIMITED
Company Number:06086564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 February 2007
End of financial year:06 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Sfp 9 Ensign House Admirals Way, Marsh Wall, London, E14 9XQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sfp 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

Director05 April 2007Active
21, St. Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary06 February 2007Active
Brunel House 340 Firecrest Court, Centre Park, Warrington, WA1 1RG

Corporate Nominee Director06 February 2007Active

People with Significant Control

Mr Simon Mott
Notified on:10 January 2019
Status:Active
Date of birth:August 1963
Nationality:British
Address:Sfp 9 Ensign House, Admirals Way, London, E14 9XQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Almira Mott
Notified on:09 November 2017
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:Brunel House, 340 Firecrest Court, Warrington, England, WA1 1RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Almira Mott
Notified on:09 November 2017
Status:Active
Date of birth:November 1970
Nationality:British
Address:Brunel House, 340 Firecrest, Warrington, WA1 1RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-02-15Gazette

Gazette dissolved liquidation.

Download
2021-11-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-05-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-18Address

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

Download
2020-05-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-12Resolution

Resolution.

Download
2020-05-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-30Accounts

Change account reference date company previous shortened.

Download
2020-03-11Persons with significant control

Cessation of a person with significant control.

Download
2020-03-11Persons with significant control

Change to a person with significant control.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Persons with significant control

Notification of a person with significant control.

Download
2019-01-10Officers

Change person director company with change date.

Download
2019-01-10Persons with significant control

Notification of a person with significant control.

Download
2019-01-10Persons with significant control

Cessation of a person with significant control.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Persons with significant control

Notification of a person with significant control.

Download
2017-11-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.