Elcom Projects Limited

General information

Name:

Elcom Projects Ltd

Office Address:

Ground Floor Marlborough House 298 Regents Park Road N3 2SZ London

Number: 07069664

Incorporation date: 2009-11-08

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Elcom Projects started its business in the year 2009 as a Private Limited Company under the following Company Registration No.: 07069664. This particular firm has been functioning for 15 years and it's currently active. The firm's registered office is located in London at Ground Floor Marlborough House. Anyone can also locate the company using its post code, N3 2SZ. The firm's SIC and NACE codes are 43210 meaning Electrical installation. 2022-11-30 is the last time when account status updates were filed.

This company owes its well established position on the market and permanent progress to a group of two directors, who are Nathan D. and Laurence O., who have been supervising the company since 2017.

Executives with significant control over the firm are: Nathan D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Laurence O. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Nathan D.

Role: Director

Appointed: 06 September 2017

Latest update: 2 February 2024

Laurence O.

Role: Director

Appointed: 08 November 2009

Latest update: 2 February 2024

People with significant control

Nathan D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Laurence O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 22 November 2023
Confirmation statement last made up date 08 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 11th March 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 11th March 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013
Annual Accounts 15th May 2015
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 15th May 2015
Annual Accounts 17th February 2016
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 17th February 2016
Annual Accounts 3rd March 2017
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 3rd March 2017
Annual Accounts 30th April 2014
Date Approval Accounts 30th April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Wed, 8th Nov 2023 (CS01)
filed on: 9th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

HQ address,
2013

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

HQ address,
2014

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

HQ address,
2015

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

HQ address,
2016

Address:

2nd Floor Dagnall House Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

Accountant/Auditor,
2016

Name:

Wilton Mutlow & Co Limited

Address:

2nd Floor Dagnall House Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

Accountant/Auditor,
2012 - 2015

Name:

Wilton Mutlow & Co Limited

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
14
Company Age

Closest Companies - by postcode