About

Registered Number: 00853197
Date of Incorporation: 01/07/1965 (58 years and 9 months ago)
Company Status: Active
Registered Address: Alder Road, West Chirton Industrial Estate, North Shields Tyne & Wear, NE29 8SD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage 30 January 1986 Fully Satisfied

N/A

Mortgage debenture 14 January 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.