About

Registered Number: 00820750
Date of Incorporation: 25/09/1964 (59 years and 6 months ago)
Company Status: Active
Registered Address: Unit 46 Third Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7US

 

Based in Kingswinford, West Midlands, Elta Fans Ltd was established in 1964. Elta Fans Ltd employs 51-100 people. The companies directors are listed as Hunt, Susan Dawn, Buxton, Damian, Hurdle, Allan Kenneth, Lack, Christopher Winston, Snape, John Ernest in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUXTON, Damian 20 June 2008 - 1
HURDLE, Allan Kenneth 13 November 2001 26 September 2008 1
LACK, Christopher Winston 01 May 1996 29 July 2005 1
SNAPE, John Ernest N/A 30 April 1996 1
Secretary Name Appointed Resigned Total Appointments
HUNT, Susan Dawn 16 March 2012 - 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 30 July 2019
CH01 - Change of particulars for director 18 February 2019
CH01 - Change of particulars for director 18 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 07 August 2018
MR01 - N/A 15 February 2018
AA - Annual Accounts 20 December 2017
MR04 - N/A 14 December 2017
MR04 - N/A 14 December 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 21 September 2016
CH01 - Change of particulars for director 16 September 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 12 August 2013
TM01 - Termination of appointment of director 12 August 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 08 August 2012
AP03 - Appointment of secretary 23 March 2012
RESOLUTIONS - N/A 22 March 2012
TM02 - Termination of appointment of secretary 22 March 2012
CC04 - Statement of companies objects 22 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 16 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
TM01 - Termination of appointment of director 07 June 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 22 July 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
AA - Annual Accounts 21 October 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
363a - Annual Return 14 July 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 12 July 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 12 July 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
287 - Change in situation or address of Registered Office 02 March 2006
288b - Notice of resignation of directors or secretaries 11 November 2005
AA - Annual Accounts 17 October 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 21 July 2004
288c - Notice of change of directors or secretaries or in their particulars 13 May 2004
288c - Notice of change of directors or secretaries or in their particulars 23 April 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 18 July 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 24 July 2002
363s - Annual Return 05 July 2002
AA - Annual Accounts 26 January 2002
395 - Particulars of a mortgage or charge 06 December 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
287 - Change in situation or address of Registered Office 25 September 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 10 August 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
AA - Annual Accounts 24 January 1999
363s - Annual Return 12 August 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
AA - Annual Accounts 20 January 1998
395 - Particulars of a mortgage or charge 16 August 1997
395 - Particulars of a mortgage or charge 16 August 1997
363s - Annual Return 20 July 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
AA - Annual Accounts 02 January 1997
363s - Annual Return 18 September 1996
288 - N/A 18 September 1996
288 - N/A 18 September 1996
225 - Change of Accounting Reference Date 10 June 1996
288 - N/A 17 May 1996
288 - N/A 17 May 1996
288 - N/A 17 May 1996
288 - N/A 17 May 1996
288 - N/A 17 May 1996
AUD - Auditor's letter of resignation 23 April 1996
363s - Annual Return 11 July 1995
AA - Annual Accounts 06 June 1995
287 - Change in situation or address of Registered Office 24 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 July 1994
363s - Annual Return 19 July 1994
287 - Change in situation or address of Registered Office 20 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1993
363s - Annual Return 23 July 1993
AA - Annual Accounts 25 April 1993
RESOLUTIONS - N/A 11 March 1993
363s - Annual Return 20 July 1992
AA - Annual Accounts 22 June 1992
363b - Annual Return 01 August 1991
AA - Annual Accounts 29 July 1991
AA - Annual Accounts 21 August 1990
363 - Annual Return 21 August 1990
395 - Particulars of a mortgage or charge 31 July 1990
AA - Annual Accounts 10 May 1989
363 - Annual Return 10 May 1989
AA - Annual Accounts 22 April 1988
363 - Annual Return 22 April 1988
AA - Annual Accounts 24 August 1987
363 - Annual Return 24 August 1987
AA - Annual Accounts 13 June 1986
363 - Annual Return 13 June 1986
MISC - Miscellaneous document 25 September 1964

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2018 Outstanding

N/A

Legal charge 30 November 2001 Fully Satisfied

N/A

Charge 13 August 1997 Fully Satisfied

N/A

Legal charge 13 August 1997 Fully Satisfied

N/A

Mortgage debenture 17 July 1990 Fully Satisfied

N/A

Further charge 22 December 1981 Fully Satisfied

N/A

Mortgage 13 February 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.