General information

Name:

Elfreed Limited

Office Address:

Factory Siddorn Street CW7 2BA Winsford

Number: 05738417

Incorporation date: 2006-03-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

05738417 is a registration number for Elfreed Ltd. The company was registered as a Private Limited Company on Fri, 10th Mar 2006. The company has existed in this business for the last 18 years. This business can be found at Factory Siddorn Street in Winsford. The area code assigned to this address is CW7 2BA. This business's declared SIC number is 32990 and has the NACE code: Other manufacturing n.e.c.. 2022-12-31 is the last time account status updates were filed.

Nicholas P. is this specific company's solitary managing director, that was chosen to lead the company in 2022. The firm had been supervised by Fredric M. till 2022. Furthermore another director, specifically Patrick S. resigned six years ago. To provide support to the directors, the firm has been using the skills of David W. as a secretary since 2007.

Financial data based on annual reports

Company staff

Nicholas P.

Role: Director

Appointed: 07 February 2022

Latest update: 18 November 2023

David W.

Role: Secretary

Appointed: 05 June 2007

Latest update: 18 November 2023

People with significant control

The companies that control this firm include: Dlp Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Douglas at Lord Street, IM99 1RZ and was registered as a PSC under the registration number 001642v.

Dlp Limited
Address: Clinch's House Lord Street, Douglas, IM99 1RZ, PO Box 227, Isle Of Man
Legal authority Isle Of Man Companies Act 2006
Legal form Company Limited By Shares
Country registered Isle Of Man
Place registered Companies Registry Of The Isle Of Man
Registration number 001642v
Notified on 7 February 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ken T.
Notified on 6 April 2016
Ceased on 7 February 2022
Nature of control:
1/2 or less of shares
Fred M.
Notified on 6 April 2016
Ceased on 7 February 2022
Nature of control:
1/2 or less of shares
Patrick S.
Notified on 6 April 2016
Ceased on 7 February 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 March 2024
Confirmation statement last made up date 10 March 2023
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 2021-01-31
Annual Accounts
Start Date For Period Covered By Report 2021-02-01
End Date For Period Covered By Report 2022-02-07

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from C/O C/O Contour Showers Ltd Factory Siddorn Street Winsford Cheshire CW7 2BA to Unit 6 C/O Contour Showers Ltd Total Park, Pochin Way Middlewich CW10 0GT on 2024-03-12 (AD01)
filed on: 12th, March 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
18
Company Age

Similar companies nearby

Closest companies