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.
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 | : |
|
Registered Address | : | Eltek House, 38 Nene Valley Business Park, Oundle, Peterborough, PE8 4HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vinci Energies Uk & Roi, The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE | Secretary | 16 November 2020 | Active |
Vinci Energies Uk & Roi, The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE | Director | 31 March 2022 | Active |
Unit 2050, The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE | Director | 16 November 2020 | Active |
66 Main Street, Great Gidding, Huntingdon, PE28 5NU | Secretary | - | Active |
Eltek House, 38 Nene Valley Business Park, Oundle, PE8 4HN | Secretary | 22 July 2003 | Active |
Eltek House, 38 Nene Valley Business Park, Oundle, PE8 4HN | Director | 28 March 2018 | Active |
117 Victoria Street, Grantham, NG31 7BN | Director | 26 March 2001 | Active |
Eltek House, 38 Nene Valley Business Park, Oundle, PE8 4HN | Director | 27 March 2018 | Active |
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 | Director | 20 October 1999 | Active |
Unit 2050, The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE | Director | 16 November 2020 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Accounts | Change account reference date company current extended. | Download |
2022-09-06 | Address | Move registers to sail company with new address. | Download |
2022-09-05 | Address | Change sail address company with new address. | Download |
2022-08-31 | Accounts | Accounts with accounts type small. | Download |
2022-07-07 | Officers | Change person director company with change date. | Download |
2022-07-07 | Officers | Change person secretary company with change date. | Download |
2022-07-06 | Accounts | Change account reference date company previous shortened. | Download |
2022-04-29 | Accounts | Accounts with accounts type small. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-17 | Officers | Change person director company with change date. | Download |
2020-12-17 | Officers | Change person director company with change date. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-03 | Officers | Appoint person director company with name date. | Download |
2020-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-03 | Officers | Appoint person secretary company with name date. | Download |
2020-12-03 | Officers | Appoint person director company with name date. | Download |
2020-12-03 | Officers | Termination director company with name termination date. | Download |
2020-12-03 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.