Warning: file_put_contents(c/bd6edd85f5fea7436b07d984eb189a74.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Elyssium Limited, KT22 7RD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ELYSSIUM LIMITED

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

This company is commonly known as Elyssium Limited. The company was founded 47 years ago and was given the registration number 01285650. The firm's registered office is in LEATHERHEAD. You can find them at Unit 10 The Axis Centre, Cleeve Road, Leatherhead, Surrey. This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:ELYSSIUM LIMITED
Company Number:01285650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:Unit 10 The Axis Centre, Cleeve Road, Leatherhead, Surrey, KT22 7RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Laurel House, Eyhurst Spur, Kingswood, Tadworth, United Kingdom, KT20 6NS

Director-Active
51, Kingswood, Ascot, United Kingdom, SL5 8AN

Director01 October 1995Active
Aragon House, 11, Raglan Road, Reigate, RH2 0DR

Secretary15 April 1994Active
7 Oak Way, Ashtead, KT21 1LQ

Secretary31 January 1992Active
2, Moorend Lane, Thame, United Kingdom, OX9 3BQ

Secretary31 December 2001Active
Apartment 8 Nanhurst Park, Elmbridge Road, Cranleigh, GU6 8JX

Director-Active
Aragon House, 11, Raglan Road, Reigate, RH2 0DR

Director18 November 1994Active

People with Significant Control

Raymond Gerald East
Notified on:18 January 2021
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:51, Kingswood, Ascot, United Kingdom, SL5 8AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Geoffrey Edward Ashling
Notified on:06 April 2016
Status:Active
Date of birth:July 1937
Nationality:British
Country of residence:United Kingdom
Address:Drummond House, Kingswood, Norwood Hill, United Kingdom, RH6 0ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
William Sydney Ashling
Notified on:06 April 2016
Status:Active
Date of birth:April 1932
Nationality:British
Country of residence:United Kingdom
Address:Unit 10 The Axis Centre, Cleeve Road, Leatherhead, United Kingdom, KT22 9RD
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.