General information

Name:

Elsfab Limited

Office Address:

Adams & Moore House Instone Road DA1 2AG Dartford

Number: 08147906

Incorporation date: 2012-07-18

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Elsfab came into being in 2012 as a company enlisted under no 08147906, located at DA1 2AG Dartford at Adams & Moore House. This company has been in business for 12 years and its last known status is active. It 's been eleven years since This company's registered name is Elsfab Ltd, but until 2013 the business name was Jhelsfab and up to that point, until 2012-08-08 the firm was known as Essex Lift Services And Fabrication. This means it has used three other names. The company's SIC and NACE codes are 96090 meaning Other service activities not elsewhere classified. Elsfab Limited released its account information for the financial period up to Sunday 31st July 2022. The business most recent confirmation statement was released on Tuesday 18th July 2023.

There's a number of three directors leading this firm right now, including Daniel R., Adele R. and Stephen R. who have been performing the directors responsibilities for 9 years.

  • Previous company's names
  • Elsfab Ltd 2013-04-15
  • Jhelsfab Ltd 2012-08-08
  • Essex Lift Services And Fabrication Limited 2012-07-18

Financial data based on annual reports

Company staff

Daniel R.

Role: Director

Appointed: 06 April 2015

Latest update: 7 February 2024

Adele R.

Role: Director

Appointed: 23 July 2013

Latest update: 7 February 2024

Stephen R.

Role: Director

Appointed: 18 July 2012

Latest update: 7 February 2024

People with significant control

Executives who have control over the firm are as follows: Adele R. has substantial control or influence over the company owns 1/2 or less of company shares. Stephen R. has substantial control or influence over the company owns 1/2 or less of company shares.

Adele R.
Notified on 6 April 2016
Nature of control:
right to manage directors
substantial control or influence
1/2 or less of shares
Stephen R.
Notified on 6 April 2016
Nature of control:
right to manage directors
substantial control or influence
1/2 or less of shares
Adele R.
Notified on 6 April 2016
Ceased on 3 August 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen R.
Notified on 6 April 2016
Ceased on 5 August 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 01 August 2024
Confirmation statement last made up date 18 July 2023
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 24 February 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 28 April 2016
Annual Accounts 25 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 25 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 1 August 2018
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 1 August 2019
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 1 August 2020
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 1 August 2021
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 1 August 2022
End Date For Period Covered By Report 31 July 2013
Annual Accounts 31 January 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 31 January 2014
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 2023/07/18 (CS01)
filed on: 26th, July 2023
confirmation statement
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

73 Lowfield Street

Post code:

DA1 1HP

City / Town:

Dartford

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies