ELPB LIMITED
Status | ACTIVE |
Company No. | 10280166 |
Category | Private Limited Company |
Incorporated | 15 Jul 2016 |
Age | 7 years, 10 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
ELPB LIMITED is an active private limited company with number 10280166. It was incorporated 7 years, 10 months, 20 days ago, on 15 July 2016. The company address is Jubilee House, East Beach Jubilee House, East Beach, Lytham St. Annes, FY8 5FT, England.
Company Fillings
Accounts with accounts type micro entity
Date: 23 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2023
Action Date: 14 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-14
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2022
Action Date: 14 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-14
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2021
Action Date: 14 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-14
Documents
Change to a person with significant control
Date: 14 Jul 2021
Action Date: 14 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Eduardo Petit Banchero
Change date: 2021-07-14
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 14 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-14
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change person director company with change date
Date: 15 Jan 2020
Action Date: 09 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-09
Officer name: Mr Eduardo Petit Banchero
Documents
Change to a person with significant control
Date: 15 Jan 2020
Action Date: 09 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Eduardo Petit Banchero
Change date: 2020-01-09
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2020
Action Date: 15 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-15
Old address: 20 Lilian Rd Blackwood NP12 1DN Wales
New address: Jubilee House, East Beach East Beach Lytham St. Annes FY8 5FT
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-06
New address: 20 Lilian Rd Blackwood NP12 1DN
Old address: 7 Tinus Avenue Hampton Vale Peterborough PE7 8HZ England
Documents
Change person director company with change date
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Eduardo Petit Banchero
Change date: 2019-09-05
Documents
Change to a person with significant control
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Eduardo Petit Banchero
Change date: 2019-09-05
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 14 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-14
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Address
Type: AD01
Old address: 31 Hemming Way Norwich NR3 2AF England
Change date: 2018-08-09
New address: 7 Tinus Avenue Hampton Vale Peterborough PE7 8HZ
Documents
Confirmation statement with no updates
Date: 24 Jul 2018
Action Date: 14 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-14
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change person director company with change date
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Eduardo Petit Banchero
Change date: 2018-02-28
Documents
Change to a person with significant control
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-28
Psc name: Mr Eduardo Petit Banchero
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-28
New address: 31 Hemming Way Norwich NR3 2AF
Old address: 95 Butneys Basildon SS14 2DW England
Documents
Change to a person with significant control
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Eduardo Petit Banchero
Change date: 2017-10-13
Documents
Change person director company with change date
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Eduardo Petit Banchero
Change date: 2017-10-13
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Address
Type: AD01
New address: 95 Butneys Basildon SS14 2DW
Old address: 12 Ellys Road Coventry CV1 4EW England
Change date: 2017-10-13
Documents
Confirmation statement with no updates
Date: 20 Jul 2017
Action Date: 14 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-14
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Address
Type: AD01
Old address: Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England
New address: 12 Ellys Road Coventry CV1 4EW
Change date: 2016-11-17
Documents
Some Companies
APS (ADVANCED PLUMBING SOLUTIONS) LIMITED
40 SCHOLARS GREEN,WIGTON,CA7 9QW
Number: | 06840807 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 MONARCH WAY,SOUTHAMPTON,SO30 3JR
Number: | 10943129 |
Status: | ACTIVE |
Category: | Private Limited Company |
CML SUSTAIN MANAGEMENT LIMITED
THE STANLEY BUILDING,LONDON,N1C 4AG
Number: | 08151232 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 NORTH STREET,HAILSHAM,BN27 1DQ
Number: | 10606123 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 LODGE ROAD,COLERAINE,BT52 1NB
Number: | NI634156 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMAS GRAHAM & SONS (IRON & STEEL) LIMITED
8 SPELLAR WAY,CARLISLE,CA6 4SQ
Number: | 00656879 |
Status: | ACTIVE |
Category: | Private Limited Company |