ELS-1 LIMITED

46-54 High Street, Ingatestone, CM4 9DW, Essex, United Kingdom
StatusACTIVE
Company No.08551469
CategoryPrivate Limited Company
Incorporated31 May 2013
Age10 years, 11 months, 30 days
JurisdictionEngland Wales

SUMMARY

ELS-1 LIMITED is an active private limited company with number 08551469. It was incorporated 10 years, 11 months, 30 days ago, on 31 May 2013. The company address is 46-54 High Street, Ingatestone, CM4 9DW, Essex, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085514690001

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Change account reference date company current extended

Date: 22 Nov 2022

Action Date: 30 Nov 2022

Category: Accounts

Type: AA01

New date: 2022-11-30

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Michael Dangel

Termination date: 2022-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2021

Action Date: 10 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-10

Charge number: 085514690001

Documents

View document PDF

Resolution

Date: 07 Jul 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2021

Action Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven Michael Dangel

Notification date: 2021-02-05

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2021

Action Date: 22 Apr 2021

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2021-04-22

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-19

Officer name: Mr Timothy Johannes James Fox

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-30

Officer name: Mr Steven Michael Dangel

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Johannes James Fox

Change date: 2018-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2017

Action Date: 04 May 2017

Category: Address

Type: AD01

New address: 46-54 High Street Ingatestone Essex CM4 9DW

Change date: 2017-05-04

Old address: 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Address

Type: AD01

Old address: Leigh House Weald Road Brentwood Essex CM14 4SX

Change date: 2017-04-11

New address: 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Accounts with made up date

Date: 16 Jul 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2014

Action Date: 28 Mar 2014

Category: Address

Type: AD01

Old address: 55 Crown Street Brentwood Essex CM14 4BD England

Change date: 2014-03-28

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2013

Action Date: 18 Nov 2013

Category: Address

Type: AD01

Old address: 25 Brook Road Brentwood CM14 4PT England

Change date: 2013-11-18

Documents

View document PDF

Incorporation company

Date: 31 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AW LUCK FUNERALS LTD

UNIT 7 NAVIGATION BUSINESS VILLAGE,PRESTON,PR2 2YP

Number:08976435
Status:ACTIVE
Category:Private Limited Company

BUSINESS COPILOT LTD

2 BLANDAMOUR WAY,BRISTOL,BS10 6WE

Number:11887837
Status:ACTIVE
Category:Private Limited Company

GALBRAITH AEROSPACE FASTENERS LIMITED

54B LILFORD ROAD,LONDON,SE5 9HX

Number:02080953
Status:ACTIVE
Category:Private Limited Company

GIANT EVENTS LIMITED

KING BUSINESS CENTRE,SAYERS COMMON,BN6 9LS

Number:04260916
Status:ACTIVE
Category:Private Limited Company

LASH BAR LONDON LIMITED

270 LINKS ROAD,LONDON,SW17 9ER

Number:11191882
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RMG PROPERTIES (INVERNESS) LIMITED

18 ACADEMY STREET,INVERNESS,IV1 1LG

Number:SC394402
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source