E.l.c. (u.k.) Limited

General information

Name:

E.l.c. (u.k.) Ltd

Office Address:

18 - 22 Stoney Lane Yardley B25 8YP Birmingham

Number: 02268972

Incorporation date: 1988-06-17

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 02268972 thirty six years ago, E.l.c. (u.k.) Limited is categorised as a Private Limited Company. The company's current office address is 18 - 22 Stoney Lane, Yardley Birmingham. This firm's Standard Industrial Classification Code is 46390: . 2022-06-30 is the last time when company accounts were reported.

Elc (uk) Limited is a small-sized vehicle operator with the licence number OD1092847. The firm has one transport operating centre in the country. In their subsidiary in Lichfield on Lynn Lane, 7 machines and 2 trailers are available.

Having two job announcements since 2014-07-14, the enterprise has been active on the employment market. On 2014-07-21, it was seeking candidates for a full time Credit Controller post in Walsall, and on 2014-07-14, for the vacant post of a full time 7.5 tonne driver in Walsall.

The firm has registered two trademarks, all are still in use. The first trademark was registered in 2014.

There's a team of two directors supervising the following business now, specifically Mohammad A. and Mohammed T. who have been doing the directors obligations since 1992.

Trade marks

Trademark UK00003050628
Trademark image:Trademark UK00003050628 image
Status:Application Published
Filing date:2014-04-08
Owner name:ELC (UK) Limited
Owner address:Premier Suite, 4 Churchill Court, 58 Station Road, North Harrow, United Kingdom, HA2 7ST
Trademark UK00003050625
Trademark image:Trademark UK00003050625 image
Status:Application Published
Filing date:2014-04-08
Owner name:ELC (UK) Limited
Owner address:Premier Suite, 4 Churchill Court, 58 Station Road, North Harrow, United Kingdom, HA2 7ST

Financial data based on annual reports

Company staff

Mohammad A.

Role: Secretary

Latest update: 30 January 2024

Mohammad A.

Role: Director

Appointed: 14 January 1992

Latest update: 30 January 2024

Mohammed T.

Role: Director

Appointed: 14 January 1992

Latest update: 30 January 2024

People with significant control

Mohammad A. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares .

Mohammad A.
Notified on 16 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 16 April 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 16 April 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 24 March 2016
Annual Accounts 25 April 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 25 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts 20 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 20 March 2014

Company Vehicle Operator Data

Kirby House

Address

Lynn Lane , Shenstone

City

Lichfield

Postal code

WS14 0DZ

No. of Vehicles

7

No. of Trailers

2

Jobs and Vacancies at E.l.c. (u.k.) Ltd

Credit Controller in Walsall, posted on Monday 21st July 2014
Region / City Midlands, Walsall
Industry Wholesale trade/import-export
Salary £17500.00 per year
Job type full time
Application by email jaime@elcuk.com
 
7.5 tonne driver in Walsall, posted on Monday 14th July 2014
Region / City Midlands, Walsall
Industry Wholesale trade/import-export
Salary £8.00 per hour
Job type full time
Job contact info Emily Evans
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Full accounts for the period ending 2022/06/30 (AA)
filed on: 14th, April 2023
accounts
Free Download Download filing (26 pages)

Additional Information

HQ address,
2013

Address:

4 Churchill Court 58 Station Road

Post code:

HA2 7ST

City / Town:

North Harrow

HQ address,
2014

Address:

4 Churchill Court 58 Station Road

Post code:

HA2 7ST

City / Town:

North Harrow

HQ address,
2015

Address:

4 Churchill Court 58 Station Road

Post code:

HA2 7ST

City / Town:

North Harrow

HQ address,
2016

Address:

4 Churchill Court 58 Station Road

Post code:

HA2 7ST

City / Town:

North Harrow

Search other companies

Services (by SIC Code)

  • 46390 :
35
Company Age

Similar companies nearby

Closest companies