UKBizDB.co.uk

ELTEK SYSTEMS LIMITED

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

This company is commonly known as Eltek Systems Limited. The company was founded 41 years ago and was given the registration number 01691497. The firm's registered office is in OUNDLE. You can find them at Eltek House, 38 Nene Valley Business Park, Oundle, Peterborough. This company's SIC code is 27120 - Manufacture of electricity distribution and control apparatus.

Company Information

Name:ELTEK SYSTEMS LIMITED
Company Number:01691497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27120 - Manufacture of electricity distribution and control apparatus

Office Address & Contact

Registered Address:Eltek House, 38 Nene Valley Business Park, Oundle, Peterborough, PE8 4HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vinci Energies Uk & Roi, The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE

Secretary16 November 2020Active
Vinci Energies Uk & Roi, The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE

Director31 March 2022Active
Unit 2050, The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE

Director16 November 2020Active
66 Main Street, Great Gidding, Huntingdon, PE28 5NU

Secretary-Active
Eltek House, 38 Nene Valley Business Park, Oundle, PE8 4HN

Secretary22 July 2003Active
Eltek House, 38 Nene Valley Business Park, Oundle, PE8 4HN

Director28 March 2018Active
117 Victoria Street, Grantham, NG31 7BN

Director26 March 2001Active
Eltek House, 38 Nene Valley Business Park, Oundle, PE8 4HN

Director27 March 2018Active
66 Main Street, Gt Gidding, Huntingdon, PE17 5NU

Director-Active
66 Main Street, Great Gidding, Huntingdon, PE28 5NU

Director-Active
Eltek House, 38 Nene Valley Business Park, Oundle, PE8 4HN

Director20 October 1999Active
Unit 2050, The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE

Director16 November 2020Active

People with Significant Control

Vinci Energies Uk Holding Limited
Notified on:16 November 2020
Status:Active
Country of residence:England
Address:Unit 2050, The Crescent, Birmingham, England, B37 7YE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Gardiner Smith
Notified on:13 December 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:53, Dunsberry, Peterborough, England, PE3 8LA
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Change account reference date company current extended.

Download
2022-09-06Address

Move registers to sail company with new address.

Download
2022-09-05Address

Change sail address company with new address.

Download
2022-08-31Accounts

Accounts with accounts type small.

Download
2022-07-07Officers

Change person director company with change date.

Download
2022-07-07Officers

Change person secretary company with change date.

Download
2022-07-06Accounts

Change account reference date company previous shortened.

Download
2022-04-29Accounts

Accounts with accounts type small.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Officers

Appoint person secretary company with name date.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-12-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.