Odoni-elwell Limited

General information

Name:

Odoni-elwell Ltd

Office Address:

1st Floor North, Anchor Court Keen Road CF24 5JW Cardiff

Number: 03620581

Incorporation date: 1998-08-24

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

This firm called Odoni-elwell was created on Monday 24th August 1998 as a Private Limited Company. The company's registered office may be reached at Cardiff on 1st Floor North, Anchor Court, Keen Road. Should you have to reach the business by post, its zip code is CF24 5JW. The official registration number for Odoni-elwell Limited is 03620581. The firm has a history in registered name changes. Previously this firm had two other names. Before 2012 this firm was run under the name of Elwell Buildings and before that its company name was Thatchmaster. The company's registered with SIC code 25110 which stands for Manufacture of metal structures and parts of structures. Odoni-elwell Ltd filed its latest accounts for the period that ended on 2020-03-31. The firm's most recent annual confirmation statement was released on 2021-08-24.

  • Previous company's names
  • Odoni-elwell Limited 2012-12-20
  • Elwell Buildings Limited 1998-12-01
  • Thatchmaster Limited 1998-08-24

Company staff

Christopher H.

Role: Director

Appointed: 27 September 2018

Latest update: 17 April 2024

Shaun J.

Role: Director

Appointed: 28 March 2017

Latest update: 17 April 2024

People with significant control

Shaun J.
Notified on 15 November 2017
Nature of control:
over 3/4 of shares
Edward H.
Notified on 6 April 2016
Ceased on 28 March 2017
Nature of control:
over 3/4 of shares
Marian H.
Notified on 6 April 2016
Ceased on 28 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 07 September 2022
Confirmation statement last made up date 24 August 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2020/03/31 (AA)
filed on: 3rd, March 2021
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Hampshire County Council 1 £ 4 123.00
2015-02-03 2210884793 £ 4 123.00 Furn. & Equip. Costing Less Than £6000
2013 Sandwell Council 2 £ 50 895.00
2013-03-19 2013P12_003188 £ 32 965.00 Street Scene
2013-02-06 2013P11_002960 £ 17 930.00 Street Scene Capital

Search other companies

Services (by SIC Code)

  • 25110 : Manufacture of metal structures and parts of structures
25
Company Age

Closest Companies - by postcode