ELFAB LIMITED - NORTH SHIELDS TYNE & WEAR
Company Profile | Company Filings |
Overview
ELFAB LIMITED is a Private Limited Company from NORTH SHIELDS TYNE & WEAR and has the status: Active.
ELFAB LIMITED was incorporated 58 years ago on 01/07/1965 and has the registered number: 00853197. The accounts status is FULL and accounts are next due on 31/12/2024.
ELFAB LIMITED was incorporated 58 years ago on 01/07/1965 and has the registered number: 00853197. The accounts status is FULL and accounts are next due on 31/12/2024.
ELFAB LIMITED - NORTH SHIELDS TYNE & WEAR
This company is listed in the following categories:
25990 - Manufacture of other fabricated metal products n.e.c.
25990 - Manufacture of other fabricated metal products n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
ALDER ROAD
NORTH SHIELDS TYNE & WEAR
NE29 8SD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/10/2023 | 28/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS STEPHANIE HOFFMANN | Secretary | 2021-09-01 | CURRENT | ||
MR STEPHEN ANTHONY GALLO | Aug 1961 | American | Director | 2021-03-05 | CURRENT |
MR RUSSELL PAUL TROTTER | Jan 1965 | British | Director | 2014-08-01 | CURRENT |
STEPHANIE HOFFMANN | Dec 1971 | German | Director | 2021-09-01 | CURRENT |
MR SHARIF MONEEB | Secretary | 2015-07-14 UNTIL 2019-09-06 | RESIGNED | ||
MR STEVEN JOHN SIMPSON | Jan 1959 | British | Secretary | 2001-12-31 UNTIL 2002-09-16 | RESIGNED |
ANTHONY REYNOLDS | Apr 1952 | British | Secretary | 1994-10-20 UNTIL 2001-12-31 | RESIGNED |
MR GAVIN NEIL SURTEES TURNER | Feb 1957 | British | Secretary | 1994-08-08 UNTIL 1994-10-20 | RESIGNED |
DAVID THOMAS GREGORY PORTER | Jun 1964 | British | Director | 2004-01-05 UNTIL 2005-11-18 | RESIGNED |
DOUGLAS KEITH HEPPLE | Sep 1945 | Secretary | RESIGNED | ||
MR DENIS GERARD CUMMINS | Jun 1954 | British | Secretary | 2002-09-16 UNTIL 2006-01-01 | RESIGNED |
MR GAVIN NEIL SURTEES TURNER | Feb 1957 | British | Director | RESIGNED | |
MR SHARIF MONEEB | Mar 1980 | Irish | Director | 2015-07-14 UNTIL 2019-09-06 | RESIGNED |
MS DEBORAH WATSON | Nov 1981 | British | Director | 2014-09-01 UNTIL 2018-10-19 | RESIGNED |
MR RUSSELL PAUL TROTTER | Jan 1965 | British | Director | 2001-08-20 UNTIL 2007-11-01 | RESIGNED |
MR GARREN WAYNE TAYLOR | Oct 1981 | American | Director | 2020-12-09 UNTIL 2021-03-05 | RESIGNED |
PAUL LAZSLO TORDAY | Aug 1946 | British | Director | RESIGNED | |
MR STEVEN JOHN SIMPSON | Jan 1959 | British | Director | 2001-12-12 UNTIL 2002-09-16 | RESIGNED |
ANTHONY REYNOLDS | Apr 1952 | British | Director | 1994-10-20 UNTIL 2001-12-31 | RESIGNED |
MR CHRISTOPHER JOHN WIDDAS | Sep 1962 | British | Secretary | 2006-01-01 UNTIL 2015-07-14 | RESIGNED |
WILLIAM GORDON OLIVER | May 1955 | British | Director | 1997-11-21 UNTIL 2000-11-06 | RESIGNED |
MR STEPHEN JOHN GRINSELL | Sep 1961 | British | Director | 2001-10-01 UNTIL 2002-08-03 | RESIGNED |
MR JOHN FILMER KIDSTON | Feb 1936 | British | Director | 1993-12-15 UNTIL 1997-04-30 | RESIGNED |
MR SIMON JAMES KEENAN | Apr 1964 | British | Director | 2001-05-21 UNTIL 2016-10-05 | RESIGNED |
MR ANTHONY JAMES HOLLANDS | May 1941 | British | Director | RESIGNED | |
JAMES WESLEY HARRIS | Apr 1968 | British | Director | 2003-04-30 UNTIL 2007-04-05 | RESIGNED |
MR ANDREW JOHN GREEN | Aug 1957 | British | Director | RESIGNED | |
MR JOHN SCOTT FULTON | Apr 1961 | British | Director | 2007-11-01 UNTIL 2017-12-04 | RESIGNED |
MISS ANIKA EPHRAIM | Jul 1971 | British | Director | 2017-06-01 UNTIL 2020-04-03 | RESIGNED |
MR CHRISTOPHER ANDREW BILLINGE | Jul 1972 | British | Director | 2018-04-16 UNTIL 2019-10-14 | RESIGNED |
MR CHRISTOPHER JOHN WIDDAS | Sep 1962 | British | Director | 2006-01-01 UNTIL 2015-07-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Halma Plc | 2016-04-06 | Amersham | Ownership of shares 75 to 100 percent |