About

Registered Number: 07637289
Date of Incorporation: 17/05/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: Victoria House, 125 Queens Road, Brighton, East Sussex, BN1 3WB

 

Based in East Sussex, Elbane (UK) Ltd was registered on 17 May 2011, it's status in the Companies House registry is set to "Active". The current directors of Elbane (UK) Ltd are listed as Bond, Jennifer Rae, Ross, Michael Peter, Willott, James Alan, Maclean, Stuart, Scherer, Clare Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, Jennifer Rae 25 May 2018 - 1
ROSS, Michael Peter 13 June 2011 - 1
WILLOTT, James Alan 08 March 2016 - 1
SCHERER, Clare Elizabeth 25 May 2011 31 March 2012 1
Secretary Name Appointed Resigned Total Appointments
MACLEAN, Stuart 17 May 2011 20 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 08 May 2020
AA - Annual Accounts 15 July 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 12 July 2018
AP01 - Appointment of director 07 June 2018
CS01 - N/A 24 May 2018
RESOLUTIONS - N/A 12 July 2017
SH06 - Notice of cancellation of shares 12 July 2017
AA - Annual Accounts 10 July 2017
CH01 - Change of particulars for director 23 May 2017
CS01 - N/A 23 May 2017
SH01 - Return of Allotment of shares 19 December 2016
RESOLUTIONS - N/A 09 October 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 17 May 2016
AP01 - Appointment of director 08 March 2016
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 27 May 2014
AP01 - Appointment of director 01 April 2014
TM02 - Termination of appointment of secretary 26 March 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 29 May 2013
RESOLUTIONS - N/A 08 August 2012
SH01 - Return of Allotment of shares 27 July 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 23 May 2012
CH03 - Change of particulars for secretary 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
AA01 - Change of accounting reference date 01 July 2011
SH01 - Return of Allotment of shares 29 June 2011
RESOLUTIONS - N/A 24 June 2011
AD01 - Change of registered office address 24 June 2011
AP01 - Appointment of director 24 June 2011
AP01 - Appointment of director 24 June 2011
AP01 - Appointment of director 24 June 2011
AP01 - Appointment of director 24 June 2011
CH01 - Change of particulars for director 02 June 2011
RESOLUTIONS - N/A 26 May 2011
AP01 - Appointment of director 26 May 2011
AP03 - Appointment of secretary 23 May 2011
TM01 - Termination of appointment of director 19 May 2011
NEWINC - New incorporation documents 17 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.