Elj Control Systems Ltd

General information

Name:

Elj Control Systems Limited

Office Address:

Stannergate House 41 Dundee Road West Broughty Ferry DD5 1NB Dundee

Number: SC394527

Incorporation date: 2011-03-01

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise named Elj Control Systems was established on 2011-03-01 as a Private Limited Company. This company's head office may be reached at Dundee on Stannergate House 41 Dundee Road West, Broughty Ferry. In case you have to contact the business by mail, its postal code is DD5 1NB. The official registration number for Elj Control Systems Ltd is SC394527. This company's registered with SIC code 71121 and their NACE code stands for Engineering design activities for industrial process and production. Elj Control Systems Limited filed its account information for the period up to Tue, 28th Feb 2023. The latest annual confirmation statement was released on Thu, 16th Feb 2023.

Within this specific firm, just about all of director's responsibilities have so far been done by Mark S. who was arranged to perform management duties in 2011.

Mark S. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Mark S.

Role: Director

Appointed: 01 March 2011

Latest update: 15 March 2024

People with significant control

Mark S.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 01 March 2024
Confirmation statement last made up date 16 February 2023
Annual Accounts 7 November 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 7 November 2013
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 28 November 2014
Annual Accounts 20 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 20 November 2015
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 2022-03-01
End Date For Period Covered By Report 28 February 2023
Annual Accounts
Start Date For Period Covered By Report 2023-03-01
End Date For Period Covered By Report 7 November 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Address change date: 11th January 2024. New Address: 227 West George Street Glasgow G2 2nd. Previous address: Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland (AD01)
filed on: 11th, January 2024
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 71121 : Engineering design activities for industrial process and production
13
Company Age

Closest Companies - by postcode