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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sutton Business Centre, Restmor Way, Wallington, United Kingdom, SM6 7AH | Director | 27 June 2019 | Active |
Sutton Business Centre, Restmor Way, Wallington, United Kingdom, SM6 7AH | Director | 27 June 2019 | Active |
Sutton Business Centre, Restmor Way, Wallington, United Kingdom, SM6 7AH | Director | 31 May 2020 | Active |
Sutton Business Centre, Restmor Way, Wallington, United Kingdom, SM6 7AH | Director | 27 June 2019 | Active |
9, West Hill Avenue, Epsom, England, KT19 8LE | Director | 14 January 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-26 | Officers | Change person director company with change date. | Download |
2023-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-06 | Change of name | Certificate change of name company. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-29 | Capital | Capital allotment shares. | Download |
2022-04-20 | Capital | Capital cancellation shares. | Download |
2022-04-20 | Capital | Capital return purchase own shares. | Download |
2022-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-25 | Officers | Appoint person director company with name date. | Download |
2020-06-19 | Capital | Capital allotment shares. | Download |
2020-04-29 | Accounts | Change account reference date company current extended. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-02 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Capital | Capital allotment shares. | Download |
2019-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-02 | Officers | Appoint person director company with name date. | Download |
2019-07-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.