UKBizDB.co.uk

ELYSATOR-UK LTD

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

This company is commonly known as Elysator-uk Ltd. The company was founded 5 years ago and was given the registration number 11766416. The firm's registered office is in WALLINGTON. You can find them at Sutton Business Centre, Restmor Way, Wallington, Surrey. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:ELYSATOR-UK LTD
Company Number:11766416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Sutton Business Centre, Restmor Way, Wallington, Surrey, United Kingdom, SM6 7AH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sutton Business Centre, Restmor Way, Wallington, United Kingdom, SM6 7AH

Director27 June 2019Active
Sutton Business Centre, Restmor Way, Wallington, United Kingdom, SM6 7AH

Director27 June 2019Active
Sutton Business Centre, Restmor Way, Wallington, United Kingdom, SM6 7AH

Director31 May 2020Active
Sutton Business Centre, Restmor Way, Wallington, United Kingdom, SM6 7AH

Director27 June 2019Active
9, West Hill Avenue, Epsom, England, KT19 8LE

Director14 January 2019Active

People with Significant Control

Mr Tommy Petterson
Notified on:27 June 2019
Status:Active
Date of birth:March 1954
Nationality:Swedish
Country of residence:United Kingdom
Address:Sutton Business Centre, Restmor Way, Wallington, United Kingdom, SM6 7AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David James Whitfield
Notified on:27 June 2019
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:Sutton Business Centre, Restmor Way, Wallington, United Kingdom, SM6 7AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Geir Qvam Ebbestad
Notified on:08 May 2019
Status:Active
Date of birth:May 2019
Nationality:Norwegian
Country of residence:England
Address:Unit 3 Merchant Evegate Business Park, Station Road, Ashford, England, TN25 6SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David James Whitfield
Notified on:14 January 2019
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:9, West Hill Avenue, Epsom, England, KT19 8LE
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 (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
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-03-23Accounts

Accounts with accounts type micro entity.

Download
2022-12-06Change of name

Certificate change of name company.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Persons with significant control

Change to a person with significant control.

Download
2022-06-29Capital

Capital allotment shares.

Download
2022-04-20Capital

Capital cancellation shares.

Download
2022-04-20Capital

Capital return purchase own shares.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Accounts

Accounts with accounts type micro entity.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-06-19Capital

Capital allotment shares.

Download
2020-04-29Accounts

Change account reference date company current extended.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-07-02Capital

Capital allotment shares.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-07-01Address

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

Download

Copyright © 2024. All rights reserved.