About

Registered Number: 01148931
Date of Incorporation: 03/12/1973 (50 years and 4 months ago)
Company Status: Active
Registered Address: 43-45 Devizes Road, Swindon, Wiltshire, SN1 4BG

 

Founded in 1973, Elbmar Ltd have registered office in Wiltshire, it's status is listed as "Active". We do not know the number of employees at this company. The company has 6 directors listed as Rich, Kevin Michael, Jones, Stephen Brian, Companies 4 U Secretaries Limietd, Comens, Albert Bernard, Comens, Cyril James, Peaty, Vibeka Josephine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICH, Kevin Michael 01 January 1998 - 1
COMENS, Albert Bernard N/A 18 March 1994 1
COMENS, Cyril James N/A 08 September 2011 1
PEATY, Vibeka Josephine N/A 31 January 2001 1
Secretary Name Appointed Resigned Total Appointments
JONES, Stephen Brian 30 November 2006 24 March 2011 1
COMPANIES 4 U SECRETARIES LIMIETD 24 March 2011 28 April 2011 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 21 April 2020
CS01 - N/A 30 May 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 25 April 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 09 September 2016
TM01 - Termination of appointment of director 18 August 2016
AR01 - Annual Return 19 May 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 12 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 16 May 2011
TM02 - Termination of appointment of secretary 06 May 2011
AD01 - Change of registered office address 06 May 2011
AD01 - Change of registered office address 24 March 2011
AP04 - Appointment of corporate secretary 24 March 2011
TM02 - Termination of appointment of secretary 24 March 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH03 - Change of particulars for secretary 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 09 April 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 23 May 2008
363a - Annual Return 16 May 2008
363a - Annual Return 28 June 2007
395 - Particulars of a mortgage or charge 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
AA - Annual Accounts 20 March 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 18 December 2006
AA - Annual Accounts 07 July 2006
363a - Annual Return 14 June 2006
AA - Annual Accounts 28 June 2005
363a - Annual Return 27 June 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 21 May 2004
288c - Notice of change of directors or secretaries or in their particulars 26 April 2004
363s - Annual Return 18 June 2003
AA - Annual Accounts 14 June 2003
AA - Annual Accounts 26 October 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 10 July 2001
363s - Annual Return 27 June 2001
RESOLUTIONS - N/A 13 February 2001
RESOLUTIONS - N/A 13 February 2001
169 - Return by a company purchasing its own shares 13 February 2001
288a - Notice of appointment of directors or secretaries 05 February 2001
288b - Notice of resignation of directors or secretaries 05 February 2001
RESOLUTIONS - N/A 28 December 2000
RESOLUTIONS - N/A 28 December 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 06 June 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 21 May 1999
288a - Notice of appointment of directors or secretaries 29 June 1998
AA - Annual Accounts 08 June 1998
363s - Annual Return 01 June 1998
AA - Annual Accounts 26 August 1997
288c - Notice of change of directors or secretaries or in their particulars 15 July 1997
363s - Annual Return 25 June 1997
363s - Annual Return 31 May 1996
AA - Annual Accounts 28 May 1996
395 - Particulars of a mortgage or charge 11 September 1995
363s - Annual Return 19 June 1995
AA - Annual Accounts 15 March 1995
363s - Annual Return 19 May 1994
288 - N/A 29 March 1994
395 - Particulars of a mortgage or charge 25 March 1994
AA - Annual Accounts 25 March 1994
363s - Annual Return 03 June 1993
AA - Annual Accounts 24 March 1993
363s - Annual Return 22 May 1992
AA - Annual Accounts 22 May 1992
AA - Annual Accounts 24 May 1991
363a - Annual Return 24 May 1991
AA - Annual Accounts 14 August 1990
363 - Annual Return 14 August 1990
AA - Annual Accounts 23 June 1989
AA - Annual Accounts 06 April 1989
363 - Annual Return 06 April 1989
363 - Annual Return 12 September 1988
AA - Annual Accounts 29 May 1987
363 - Annual Return 29 May 1987
AA - Annual Accounts 19 June 1986
363 - Annual Return 19 June 1986
410(Scot) - N/A 02 March 1983
410(Scot) - N/A 08 May 1980
MISC - Miscellaneous document 03 December 1973

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 June 2007 Outstanding

N/A

Legal charge 04 September 1995 Outstanding

N/A

Chattel mortgage 17 March 1994 Outstanding

N/A

Legal charge 14 February 1983 Outstanding

N/A

Debenture 02 April 1980 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.