Elnata Limited

General information

Name:

Elnata Ltd

Office Address:

1391 London Road SS9 2SA Leigh-on-sea

Number: 07828843

Incorporation date: 2011-10-31

Dissolution date: 2022-06-07

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company known as Elnata was established on 2011-10-31 as a private limited company. This company headquarters was located in Leigh-on-sea on 1391 London Road. This place zip code is SS9 2SA. The company registration number for Elnata Limited was 07828843. Elnata Limited had been active for eleven years up until dissolution date on 2022-06-07. This firm has a history in name change. Up till now the firm had two other names. Up to 2013 the firm was run under the name of Farriers Car Repairs and before that its registered company name was Anvn Car Parts.

Alla S. was this specific firm's managing director, chosen to lead the company in 2011 in October.

Alla S. was the individual who had control over this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

  • Previous company's names
  • Elnata Limited 2013-11-01
  • Farriers Car Repairs Ltd 2012-06-12
  • Anvn Car Parts Ltd 2011-10-31

Financial data based on annual reports

Company staff

Alla S.

Role: Director

Appointed: 31 October 2011

Latest update: 17 February 2023

People with significant control

Alla S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nerijus V.
Notified on 6 April 2016
Ceased on 16 May 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 13 November 2022
Confirmation statement last made up date 30 October 2021
Annual Accounts 21 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 21 July 2014
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 27 July 2015
Annual Accounts 19 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 19 July 2016
Annual Accounts 24 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 24 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts 8 May 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 8 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, June 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

18 Farriers Way Temple Farm Industrial Estate

Post code:

SS2 5RY

City / Town:

Southend On Sea

HQ address,
2013

Address:

18 Farriers Way Temple Farm Industrial Estate

Post code:

SS2 5RY

City / Town:

Southend On Sea

HQ address,
2014

Address:

Unit 3, 427 Sutton Road

Post code:

SS2 5PQ

City / Town:

Southend On Sea

HQ address,
2015

Address:

Unit 3 427 Sutton Road

Post code:

SS2 5PQ

City / Town:

Southend On Sea

HQ address,
2016

Address:

Unit 3 427 Sutton Road

Post code:

SS2 5PQ

City / Town:

Southend On Sea

Accountant/Auditor,
2016

Name:

Mudd Partners Llp

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
10
Company Age

Closest Companies - by postcode