Elelock Systems Ltd

General information

Name:

Elelock Systems Limited

Office Address:

26 River Way CM20 2SN Harlow

Number: 07599953

Incorporation date: 2011-04-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

07599953 is the registration number assigned to Elelock Systems Ltd. This company was registered as a Private Limited Company on 2011/04/11. This company has existed on the British market for the last thirteen years. This firm may be contacted at 26 River Way in Harlow. The company's postal code assigned to this place is CM20 2SN. Its present name is Elelock Systems Ltd. This firm's former associates may recognize this firm as Servocell, which was used up till 2012/09/04. This firm's SIC and NACE codes are 27900, that means Manufacture of other electrical equipment. Elelock Systems Limited filed its account information for the period up to 2023-03-31. The most recent annual confirmation statement was submitted on 2023-04-11.

When it comes to the limited company, the majority of director's duties have so far been performed by Peter R. and Chrysostomos C.. Amongst these two executives, Chrysostomos C. has managed limited company for the longest period of time, having been a vital addition to officers' team since 2011.

  • Previous company's names
  • Elelock Systems Ltd 2012-09-04
  • Servocell Ltd 2011-04-11

Financial data based on annual reports

Company staff

Peter R.

Role: Director

Appointed: 01 October 2017

Latest update: 15 April 2024

Chrysostomos C.

Role: Director

Appointed: 11 April 2011

Latest update: 15 April 2024

People with significant control

Executives with significant control over the firm are: Chrysostomos C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Peter R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Chrysostomos C.
Notified on 6 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter R.
Notified on 1 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joanne C.
Notified on 6 April 2017
Ceased on 1 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 25 April 2024
Confirmation statement last made up date 11 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 10 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 18 December 2014
Date Approval Accounts 18 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 23rd, June 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

6 Cannons Lane Hatfield Broad Oak

Post code:

CM22 7HX

City / Town:

Bishops Stortford

HQ address,
2014

Address:

6 Cannons Lane Hatfield Broad Oak

Post code:

CM22 7HX

City / Town:

Bishops Stortford

HQ address,
2015

Address:

6 Cannons Lane Hatfield Broad Oak

Post code:

CM22 7HX

City / Town:

Bishops Stortford

Accountant/Auditor,
2015 - 2013

Name:

Giess Wallis Crisp Llp

Address:

10-12 Mulberry Green

Post code:

CM17 0ET

City / Town:

Old Harlow

Search other companies

Services (by SIC Code)

  • 27900 : Manufacture of other electrical equipment
  • 82990 : Other business support service activities not elsewhere classified
13
Company Age

Closest Companies - by postcode