Elfab Ltd was founded on 01 July 1965 with its registered office in North Shields Tyne & Wear. Currently we aren't aware of the number of employees at the this business. The companies directors are Moneeb, Sharif, Fulton, John Scott, Green, Andrew John, Grinsell, Stephen John, Oliver, William Gordon, Porter, David Thomas Gregory, Watson, Deborah.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FULTON, John Scott | 01 November 2007 | 04 December 2017 | 1 |
GREEN, Andrew John | N/A | 01 January 2002 | 1 |
GRINSELL, Stephen John | 01 October 2001 | 03 August 2002 | 1 |
OLIVER, William Gordon | 21 November 1997 | 06 November 2000 | 1 |
PORTER, David Thomas Gregory | 05 January 2004 | 18 November 2005 | 1 |
WATSON, Deborah | 01 September 2014 | 19 October 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MONEEB, Sharif | 14 July 2015 | 06 September 2019 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 15 April 2020 | |
AA - Annual Accounts | 26 November 2019 | |
CS01 - N/A | 30 October 2019 | |
TM01 - Termination of appointment of director | 17 October 2019 | |
TM02 - Termination of appointment of secretary | 11 September 2019 | |
TM01 - Termination of appointment of director | 11 September 2019 | |
TM01 - Termination of appointment of director | 07 November 2018 | |
CS01 - N/A | 07 November 2018 | |
AA - Annual Accounts | 31 July 2018 | |
AP01 - Appointment of director | 03 May 2018 | |
CH01 - Change of particulars for director | 21 February 2018 | |
TM01 - Termination of appointment of director | 05 December 2017 | |
CS01 - N/A | 07 November 2017 | |
AA - Annual Accounts | 04 October 2017 | |
AP01 - Appointment of director | 08 June 2017 | |
AA - Annual Accounts | 18 December 2016 | |
CS01 - N/A | 18 October 2016 | |
TM01 - Termination of appointment of director | 18 October 2016 | |
CH01 - Change of particulars for director | 01 September 2016 | |
AA - Annual Accounts | 14 November 2015 | |
AR01 - Annual Return | 22 October 2015 | |
AP01 - Appointment of director | 17 July 2015 | |
TM02 - Termination of appointment of secretary | 17 July 2015 | |
TM01 - Termination of appointment of director | 17 July 2015 | |
AP03 - Appointment of secretary | 17 July 2015 | |
AR01 - Annual Return | 07 November 2014 | |
AA - Annual Accounts | 30 October 2014 | |
AP01 - Appointment of director | 05 September 2014 | |
AP01 - Appointment of director | 14 August 2014 | |
AR01 - Annual Return | 05 November 2013 | |
AA - Annual Accounts | 28 August 2013 | |
AR01 - Annual Return | 08 November 2012 | |
CH01 - Change of particulars for director | 08 November 2012 | |
CH01 - Change of particulars for director | 08 November 2012 | |
CH01 - Change of particulars for director | 08 November 2012 | |
CH03 - Change of particulars for secretary | 08 November 2012 | |
AA - Annual Accounts | 29 August 2012 | |
AA - Annual Accounts | 14 December 2011 | |
AR01 - Annual Return | 07 December 2011 | |
AR01 - Annual Return | 03 December 2010 | |
AA - Annual Accounts | 26 August 2010 | |
AR01 - Annual Return | 14 November 2009 | |
AA - Annual Accounts | 28 October 2009 | |
AA - Annual Accounts | 08 December 2008 | |
363a - Annual Return | 11 November 2008 | |
288b - Notice of resignation of directors or secretaries | 06 December 2007 | |
288a - Notice of appointment of directors or secretaries | 06 December 2007 | |
363s - Annual Return | 25 October 2007 | |
AA - Annual Accounts | 17 September 2007 | |
288b - Notice of resignation of directors or secretaries | 18 April 2007 | |
363s - Annual Return | 25 October 2006 | |
AA - Annual Accounts | 03 October 2006 | |
288b - Notice of resignation of directors or secretaries | 16 January 2006 | |
288a - Notice of appointment of directors or secretaries | 16 January 2006 | |
288b - Notice of resignation of directors or secretaries | 28 November 2005 | |
363s - Annual Return | 25 October 2005 | |
AA - Annual Accounts | 01 September 2005 | |
363s - Annual Return | 30 September 2004 | |
AA - Annual Accounts | 30 September 2004 | |
288a - Notice of appointment of directors or secretaries | 27 January 2004 | |
AA - Annual Accounts | 27 November 2003 | |
363s - Annual Return | 06 October 2003 | |
288a - Notice of appointment of directors or secretaries | 07 May 2003 | |
288b - Notice of resignation of directors or secretaries | 07 May 2003 | |
AUD - Auditor's letter of resignation | 07 April 2003 | |
363s - Annual Return | 26 September 2002 | |
288b - Notice of resignation of directors or secretaries | 26 September 2002 | |
288a - Notice of appointment of directors or secretaries | 26 September 2002 | |
AA - Annual Accounts | 16 September 2002 | |
288b - Notice of resignation of directors or secretaries | 15 August 2002 | |
288b - Notice of resignation of directors or secretaries | 15 March 2002 | |
288b - Notice of resignation of directors or secretaries | 15 March 2002 | |
288a - Notice of appointment of directors or secretaries | 15 March 2002 | |
288a - Notice of appointment of directors or secretaries | 21 December 2001 | |
288a - Notice of appointment of directors or secretaries | 21 December 2001 | |
288a - Notice of appointment of directors or secretaries | 21 December 2001 | |
AA - Annual Accounts | 21 December 2001 | |
363s - Annual Return | 28 October 2001 | |
288b - Notice of resignation of directors or secretaries | 18 June 2001 | |
288a - Notice of appointment of directors or secretaries | 18 June 2001 | |
288b - Notice of resignation of directors or secretaries | 29 November 2000 | |
363s - Annual Return | 20 November 2000 | |
AA - Annual Accounts | 20 November 2000 | |
AA - Annual Accounts | 03 December 1999 | |
363s - Annual Return | 30 September 1999 | |
AA - Annual Accounts | 05 November 1998 | |
363s - Annual Return | 05 November 1998 | |
AUD - Auditor's letter of resignation | 09 September 1998 | |
288a - Notice of appointment of directors or secretaries | 05 January 1998 | |
AA - Annual Accounts | 04 November 1997 | |
363s - Annual Return | 04 November 1997 | |
288b - Notice of resignation of directors or secretaries | 04 November 1997 | |
AA - Annual Accounts | 09 November 1996 | |
363s - Annual Return | 09 November 1996 | |
AA - Annual Accounts | 03 November 1995 | |
363s - Annual Return | 03 November 1995 | |
AA - Annual Accounts | 22 February 1995 | |
288 - N/A | 28 October 1994 | |
363s - Annual Return | 27 September 1994 | |
288 - N/A | 24 August 1994 | |
CERTNM - Change of name certificate | 05 April 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 March 1994 | |
288 - N/A | 13 January 1994 | |
287 - Change in situation or address of Registered Office | 11 January 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 22 December 1993 | |
287 - Change in situation or address of Registered Office | 22 December 1993 | |
RESOLUTIONS - N/A | 07 December 1993 | |
RESOLUTIONS - N/A | 07 December 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 December 1993 | |
123 - Notice of increase in nominal capital | 07 December 1993 | |
363s - Annual Return | 22 September 1993 | |
AA - Annual Accounts | 21 September 1993 | |
363s - Annual Return | 27 October 1992 | |
AA - Annual Accounts | 13 October 1992 | |
363b - Annual Return | 10 October 1991 | |
AA - Annual Accounts | 10 October 1991 | |
288 - N/A | 30 July 1991 | |
AA - Annual Accounts | 22 October 1990 | |
363 - Annual Return | 22 October 1990 | |
288 - N/A | 18 October 1990 | |
AA - Annual Accounts | 15 January 1990 | |
363 - Annual Return | 15 January 1990 | |
288 - N/A | 03 March 1989 | |
288 - N/A | 24 January 1989 | |
AA - Annual Accounts | 23 January 1989 | |
363 - Annual Return | 23 January 1989 | |
288 - N/A | 29 February 1988 | |
AA - Annual Accounts | 05 November 1987 | |
363 - Annual Return | 05 November 1987 | |
AA - Annual Accounts | 06 November 1986 | |
363 - Annual Return | 06 November 1986 | |
288 - N/A | 11 September 1986 | |
288 - N/A | 10 September 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 1986 | |
288 - N/A | 21 August 1986 | |
CERTNM - Change of name certificate | 15 March 1984 | |
MISC - Miscellaneous document | 01 July 1965 | |
NEWINC - New incorporation documents | 01 July 1965 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 30 January 1986 | Fully Satisfied |
N/A |
Mortgage debenture | 14 January 1980 | Fully Satisfied |
N/A |