About

Registered Number: 03917537
Date of Incorporation: 01/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE

 

Based in Nottingham, Elbar Services Ltd was established in 2000, it has a status of "Active". We don't currently know the number of employees at this business. This organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROFT, Elaine 01 February 2000 - 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 23 December 2019
MR01 - N/A 01 October 2019
MR04 - N/A 12 August 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 20 December 2018
CH01 - Change of particulars for director 19 April 2018
CH01 - Change of particulars for director 19 April 2018
PSC04 - N/A 19 April 2018
CS01 - N/A 13 February 2018
CH03 - Change of particulars for secretary 13 February 2018
CH01 - Change of particulars for director 13 February 2018
CH01 - Change of particulars for director 13 February 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 12 December 2016
MR04 - N/A 22 November 2016
MR04 - N/A 22 November 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 12 November 2015
MR01 - N/A 22 May 2015
MR04 - N/A 19 May 2015
MISC - Miscellaneous document 18 May 2015
RESOLUTIONS - N/A 30 April 2015
MR04 - N/A 25 April 2015
MR01 - N/A 13 March 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 25 February 2014
RESOLUTIONS - N/A 12 February 2014
MR01 - N/A 11 February 2014
AA - Annual Accounts 03 January 2014
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 28 February 2013
TM01 - Termination of appointment of director 20 June 2012
AD01 - Change of registered office address 28 March 2012
AR01 - Annual Return 01 February 2012
AUD - Auditor's letter of resignation 17 January 2012
AA - Annual Accounts 04 January 2012
AUD - Auditor's letter of resignation 16 December 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 05 October 2009
RESOLUTIONS - N/A 02 June 2009
395 - Particulars of a mortgage or charge 02 June 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 16 August 2007
AA - Annual Accounts 16 August 2007
395 - Particulars of a mortgage or charge 14 June 2007
225 - Change of Accounting Reference Date 26 March 2007
363a - Annual Return 07 February 2007
363s - Annual Return 08 February 2006
AA - Annual Accounts 04 January 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 16 February 2005
288a - Notice of appointment of directors or secretaries 12 October 2004
395 - Particulars of a mortgage or charge 26 March 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 20 February 2004
363s - Annual Return 13 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 12 April 2002
RESOLUTIONS - N/A 14 March 2002
123 - Notice of increase in nominal capital 14 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2002
AA - Annual Accounts 03 December 2001
395 - Particulars of a mortgage or charge 24 July 2001
363s - Annual Return 23 March 2001
RESOLUTIONS - N/A 23 March 2001
123 - Notice of increase in nominal capital 23 March 2001
225 - Change of Accounting Reference Date 10 January 2001
288b - Notice of resignation of directors or secretaries 30 November 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
287 - Change in situation or address of Registered Office 29 November 2000
MEM/ARTS - N/A 27 November 2000
CERTNM - Change of name certificate 23 November 2000
NEWINC - New incorporation documents 01 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2019 Outstanding

N/A

A registered charge 15 May 2015 Outstanding

N/A

A registered charge 09 March 2015 Outstanding

N/A

A registered charge 07 February 2014 Fully Satisfied

N/A

Charge 18 May 2009 Fully Satisfied

N/A

Charge over stock 06 June 2007 Fully Satisfied

N/A

Legal charge 24 March 2004 Fully Satisfied

N/A

Debenture 16 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.