About

Registered Number: 03106961
Date of Incorporation: 27/09/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: A4 Astra Business Centre Roman Way, Ribbleton, Preston, Lancashire, PR2 5AP,

 

Based in Preston in Lancashire, Elstat Ltd was founded on 27 September 1995, it has a status of "Active". Mccool, Andrew Joseph, Guerra, Pedro Manuel Jacinto Casanova, Mccool, Andrew Joseph, Burke, Dawn, Freier, Matthew, Mcmichael, Annette Patricia, Amey, Brian Leslie, Bienfait, Fabrice, Butterworth, Peter, Dukes, Faron Mitchell, Inott, Jarrod, Mazereeuw, George, Morley, Geoffrey Bruce, Olsen, Bengt Henrik Olof, Ratcliffe, Mark are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUERRA, Pedro Manuel Jacinto Casanova 20 March 2019 - 1
MCCOOL, Andrew Joseph 01 July 2020 - 1
AMEY, Brian Leslie 01 September 2011 30 November 2017 1
BIENFAIT, Fabrice 31 December 2016 20 March 2019 1
BUTTERWORTH, Peter 15 August 2007 01 December 2008 1
DUKES, Faron Mitchell 01 April 2009 31 May 2010 1
INOTT, Jarrod 15 August 2007 30 April 2013 1
MAZEREEUW, George 13 October 1995 17 October 2007 1
MORLEY, Geoffrey Bruce 01 October 2018 01 July 2020 1
OLSEN, Bengt Henrik Olof 15 July 2011 20 March 2019 1
RATCLIFFE, Mark 15 August 2007 01 July 2011 1
Secretary Name Appointed Resigned Total Appointments
MCCOOL, Andrew Joseph 03 January 2017 - 1
BURKE, Dawn 01 March 2010 25 March 2014 1
FREIER, Matthew 25 March 2014 03 January 2017 1
MCMICHAEL, Annette Patricia 13 October 1995 23 October 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 13 July 2020
TM01 - Termination of appointment of director 13 July 2020
MR04 - N/A 09 June 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 01 October 2019
PSC09 - N/A 01 October 2019
AA01 - Change of accounting reference date 27 September 2019
MR04 - N/A 17 June 2019
PSC01 - N/A 03 April 2019
AP01 - Appointment of director 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
RESOLUTIONS - N/A 26 March 2019
RESOLUTIONS - N/A 26 March 2019
SH01 - Return of Allotment of shares 25 March 2019
AA - Annual Accounts 24 December 2018
AP01 - Appointment of director 12 October 2018
CS01 - N/A 11 October 2018
AA01 - Change of accounting reference date 18 September 2018
TM01 - Termination of appointment of director 18 September 2018
MR01 - N/A 28 June 2018
MR04 - N/A 27 April 2018
MR04 - N/A 27 April 2018
MR04 - N/A 27 April 2018
MR04 - N/A 27 April 2018
MR04 - N/A 27 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 05 December 2017
TM01 - Termination of appointment of director 30 November 2017
AA01 - Change of accounting reference date 30 September 2017
RESOLUTIONS - N/A 29 September 2017
SH01 - Return of Allotment of shares 25 January 2017
AP03 - Appointment of secretary 03 January 2017
TM02 - Termination of appointment of secretary 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
AP01 - Appointment of director 03 January 2017
RESOLUTIONS - N/A 29 December 2016
AA - Annual Accounts 18 December 2016
MR01 - N/A 02 December 2016
CC04 - Statement of companies objects 01 December 2016
CS01 - N/A 31 October 2016
MR04 - N/A 27 September 2016
AD01 - Change of registered office address 22 September 2016
RESOLUTIONS - N/A 18 August 2016
MR01 - N/A 04 August 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 23 July 2015
OC - Order of Court 11 June 2015
CERTNM - Change of name certificate 23 April 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 31 July 2014
AP03 - Appointment of secretary 25 March 2014
TM02 - Termination of appointment of secretary 25 March 2014
RESOLUTIONS - N/A 12 November 2013
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 17 July 2013
TM01 - Termination of appointment of director 05 June 2013
SH01 - Return of Allotment of shares 09 May 2013
SH01 - Return of Allotment of shares 09 May 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 16 October 2012
CH01 - Change of particulars for director 16 October 2012
SH01 - Return of Allotment of shares 12 December 2011
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 05 October 2011
AP01 - Appointment of director 16 September 2011
AP01 - Appointment of director 07 September 2011
AP01 - Appointment of director 05 August 2011
RESOLUTIONS - N/A 26 July 2011
TM01 - Termination of appointment of director 13 July 2011
TM01 - Termination of appointment of director 13 July 2011
MG01 - Particulars of a mortgage or charge 15 January 2011
TM01 - Termination of appointment of director 11 January 2011
MG01 - Particulars of a mortgage or charge 08 January 2011
MG01 - Particulars of a mortgage or charge 08 December 2010
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 02 October 2010
TM01 - Termination of appointment of director 01 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 May 2010
AP03 - Appointment of secretary 08 March 2010
AA - Annual Accounts 22 December 2009
AR01 - Annual Return 27 October 2009
TM01 - Termination of appointment of director 27 October 2009
TM01 - Termination of appointment of director 27 October 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2008
RESOLUTIONS - N/A 25 February 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 13 December 2007
363a - Annual Return 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
288a - Notice of appointment of directors or secretaries 02 November 2007
288a - Notice of appointment of directors or secretaries 02 November 2007
288a - Notice of appointment of directors or secretaries 02 November 2007
AA - Annual Accounts 02 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2007
363a - Annual Return 18 April 2007
395 - Particulars of a mortgage or charge 19 January 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2006
RESOLUTIONS - N/A 13 December 2006
123 - Notice of increase in nominal capital 13 December 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2006
288c - Notice of change of directors or secretaries or in their particulars 06 November 2006
287 - Change in situation or address of Registered Office 06 November 2006
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 03 November 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 28 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2003
363s - Annual Return 28 October 2003
395 - Particulars of a mortgage or charge 01 October 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2003
AA - Annual Accounts 02 September 2003
88(2)O - Return of allotments of shares issued for other than cash - original document 26 August 2003
395 - Particulars of a mortgage or charge 05 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2003
AA - Annual Accounts 02 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2002
363s - Annual Return 01 November 2002
225 - Change of Accounting Reference Date 01 November 2002
RESOLUTIONS - N/A 16 October 2002
123 - Notice of increase in nominal capital 16 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2002
RESOLUTIONS - N/A 17 September 2002
123 - Notice of increase in nominal capital 17 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2002
288c - Notice of change of directors or secretaries or in their particulars 16 January 2002
363s - Annual Return 29 October 2001
AA - Annual Accounts 03 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 30 June 2000
AA - Annual Accounts 30 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1999
RESOLUTIONS - N/A 17 December 1999
123 - Notice of increase in nominal capital 17 December 1999
363s - Annual Return 14 December 1999
395 - Particulars of a mortgage or charge 25 May 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
AA - Annual Accounts 17 February 1999
363s - Annual Return 15 December 1998
288c - Notice of change of directors or secretaries or in their particulars 15 January 1998
363s - Annual Return 06 January 1998
AA - Annual Accounts 06 January 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 1997
363s - Annual Return 14 March 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 June 1996
395 - Particulars of a mortgage or charge 07 June 1996
MEM/ARTS - N/A 07 November 1995
CERTNM - Change of name certificate 31 October 1995
RESOLUTIONS - N/A 27 October 1995
RESOLUTIONS - N/A 27 October 1995
123 - Notice of increase in nominal capital 27 October 1995
288 - N/A 27 October 1995
288 - N/A 27 October 1995
287 - Change in situation or address of Registered Office 27 October 1995
NEWINC - New incorporation documents 27 September 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2018 Fully Satisfied

N/A

A registered charge 28 November 2016 Fully Satisfied

N/A

A registered charge 28 July 2016 Fully Satisfied

N/A

Floating charge (all assets) 13 January 2011 Fully Satisfied

N/A

Legal assignment 07 January 2011 Fully Satisfied

N/A

Rent deposit deed 01 December 2010 Fully Satisfied

N/A

Debenture 16 January 2007 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 30 September 2003 Fully Satisfied

N/A

Debenture 03 August 2003 Fully Satisfied

N/A

Fixed equitable charge 21 May 1999 Fully Satisfied

N/A

Mortgage debenture 28 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.