UKBizDB.co.uk

ELTRAC (WARWICK) LIMITED

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

This company is commonly known as Eltrac (warwick) Limited. The company was founded 60 years ago and was given the registration number 00766337. The firm's registered office is in LITTLE SHREWLEY HATTON WARWICK. You can find them at The Cottage, Croft Lane, Little Shrewley Hatton Warwick, Warwickshire. This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:ELTRAC (WARWICK) LIMITED
Company Number:00766337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1963
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery
  • 45190 - Sale of other motor vehicles

Office Address & Contact

Registered Address:The Cottage, Croft Lane, Little Shrewley Hatton Warwick, Warwickshire, CV35 7HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cottage, Croft Lane, Little Shrewley Hatton Warwick, CV35 7HL

Director-Active
The Forge, Hatton, Warwick, CV35 7LA

Secretary-Active
The Cottage, Croft Lane, Little Shrewley Hatton Warwick, CV35 7HL

Secretary23 December 1994Active
The Forge, Hatton, Warwick, CV35 7LA

Director-Active
The Cottage, Croft Lane, Little Shrewley Hatton Warwick, CV35 7HL

Director23 December 1994Active
The Cottage, Croft Lane, Little Shrewley Hatton Warwick, CV35 7HL

Director03 February 2016Active

People with Significant Control

Mrs Jennifer May Price
Notified on:04 October 2021
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:The Cottage, Croft Lane, Hatton, England, CV35 7HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Thomas Price
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:The Cottage, Croft Lane, Hatton, United Kingdom, CV35 7HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Francis William Thomas Price
Notified on:06 April 2016
Status:Active
Date of birth:March 1940
Nationality:British
Country of residence:England
Address:The Cottage, Croft Lane, Little Shrewley, England, CV35 7HL
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 (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
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Persons with significant control

Change to a person with significant control.

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2022-01-18Persons with significant control

Cessation of a person with significant control.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-16Accounts

Accounts with accounts type total exemption full.

Download
2017-02-08Accounts

Accounts with accounts type total exemption small.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-02-26Officers

Appoint person director company with name date.

Download
2016-02-16Accounts

Accounts with accounts type total exemption small.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-05Accounts

Accounts with accounts type total exemption small.

Download
2015-02-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.