ELRIG UK LIMITED - CAMBRIDGE


Company Profile Company Filings

Overview

ELRIG UK LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CAMBRIDGE ENGLAND and has the status: Active.
ELRIG UK LIMITED was incorporated 19 years ago on 03/05/2005 and has the registered number: 05440961. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

ELRIG UK LIMITED - CAMBRIDGE

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

SALISBURY HOUSE
CAMBRIDGE
CB1 2LA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/04/2023 07/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NICK CLARE Nov 1981 British Director 2023-04-17 CURRENT
DR. VERENA BRUCKLACHER-WALDERT Secretary 2022-01-01 CURRENT
MR DEREK JOHN TREZISE Aug 1967 British Director 2017-04-01 CURRENT
PAUL KENDALL Aug 1971 British Director 2018-01-01 CURRENT
DR CATHERINE ANN KETTLEBOROUGH Jul 1963 British Director 2020-09-21 CURRENT
MR SANJEEV KUMAR Jun 1965 British Director 2014-12-10 CURRENT
MELANIE VICTORIA LEVERIDGE Nov 1982 British Director 2018-01-01 CURRENT
MS SALEHA PATEL Dec 1989 British Director 2020-01-01 CURRENT
DR CHRISTINE WILLIAMS Apr 1970 British Director 2018-01-01 CURRENT
MRS CLARE SWARBRICK Jun 1973 British Director 2019-11-04 CURRENT
MARK SOAVE Apr 1990 British Director 2021-03-21 CURRENT
MS JENNIFER MITCHELL Oct 1991 British Director 2020-01-01 UNTIL 2021-08-18 RESIGNED
FABRICE URBAIN TURLAIS Apr 1969 French Director 2016-02-25 UNTIL 2022-01-31 RESIGNED
MR KEVIN WILLIAM MOORE Feb 1956 United Kingdom Director 2014-12-10 UNTIL 2015-04-30 RESIGNED
MR KEVIN WILLIAM MOORE Feb 1956 United Kingdom Director 2010-12-15 UNTIL 2017-12-31 RESIGNED
ELIZABETH RUHL QUINN Feb 1971 American Director 2016-01-18 UNTIL 2017-12-31 RESIGNED
MR STUART ADRIAN NAYLOR Nov 1975 British Director 2005-05-03 UNTIL 2013-12-31 RESIGNED
MR EDWARD STEPHAN REES Apr 1965 British Director 2014-12-10 UNTIL 2020-09-01 RESIGNED
TERENCE PHILIP WOOD Aug 1947 British Director 2011-12-12 UNTIL 2013-12-31 RESIGNED
FABRICE URBAIN TURLAIS Apr 1969 French Director 2016-02-25 UNTIL 2016-04-01 RESIGNED
MR DAVID SANDS Feb 1945 British Director 2005-05-03 UNTIL 2010-12-15 RESIGNED
FABRICE URBAIN TURLAIS Apr 1969 French Director 2016-02-25 UNTIL 2016-06-07 RESIGNED
MISS JENNIFER LEAH MITCHELL Secretary 2020-04-04 UNTIL 2021-08-18 RESIGNED
MR SANJEEV KUMAR Jun 1965 British Secretary 2005-05-03 UNTIL 2006-04-28 RESIGNED
MR STUART ADRIAN NAYLOR Nov 1975 British Secretary 2006-04-28 UNTIL 2010-12-15 RESIGNED
DR MARK SOAVE Secretary 2021-08-18 UNTIL 2022-01-01 RESIGNED
DR FABRICE URBAIN TURLAIS Secretary 2017-12-31 UNTIL 2020-04-04 RESIGNED
STUART MARK BADDELEY Secretary 2010-12-15 UNTIL 2017-12-31 RESIGNED
7SIDE SECRETARIAL LIMITED Corporate Director 2005-05-03 UNTIL 2005-05-03 RESIGNED
DR VERENA BRUCKLACHER-WALDERT May 1981 British,German Director 2022-01-01 UNTIL 2022-01-01 RESIGNED
7SIDE SECRETARIAL LIMITED Corporate Secretary 2005-05-03 UNTIL 2005-05-03 RESIGNED
DERMOT JOHN BOYLAN Jul 1961 British Director 2005-05-03 UNTIL 2015-12-31 RESIGNED
NEIL DAVID BENN Mar 1973 British Director 2005-05-03 UNTIL 2010-12-15 RESIGNED
NEIL PETER BASON Dec 1948 British Director 2005-05-03 UNTIL 2008-01-24 RESIGNED
STUART MARK BADDELEY Mar 1973 British Director 2010-12-15 UNTIL 2017-12-31 RESIGNED
DR PETER NICKOLAS APERGHIS Nov 1955 British Director 2005-05-03 UNTIL 2010-12-15 RESIGNED
GERRY ALDEN Oct 1968 British Director 2005-08-31 UNTIL 2010-12-15 RESIGNED
DR GRAEME PAUL DANIELS Aug 1970 British Director 2010-12-15 UNTIL 2014-12-10 RESIGNED
AMANDA GRACE FALLOWFIELD Jul 1963 British Director 2005-05-03 UNTIL 2010-12-15 RESIGNED
TERENCE PHILIP WOOD Aug 1947 British Director 2005-05-03 UNTIL 2008-05-08 RESIGNED
MR SANJEEV KUMAR Jun 1965 British Director 2005-05-03 UNTIL 2008-05-13 RESIGNED
FABRICE URBAIN TURLAIS Apr 1969 French Director 2016-04-01 UNTIL 2016-06-08 RESIGNED
JUDITH TOMKINSON Jan 1964 British Director 2005-05-03 UNTIL 2010-12-15 RESIGNED
7SIDE NOMINEES LIMITED Corporate Director 2005-05-03 UNTIL 2005-05-03 RESIGNED
FABRICE URBAIN TURLAIS Apr 1969 French Director 2005-05-03 UNTIL 2010-12-15 RESIGNED
DR ADRIAN ROBERT KINKAID Mar 1967 British Director 2005-05-03 UNTIL 2011-12-12 RESIGNED
MR SEAN TYACKE Jul 1966 United Kingdom Director 2014-12-10 UNTIL 2019-12-31 RESIGNED
LOTTA KATRIINA RÄTY Jul 1987 Finnish Director 2021-11-30 UNTIL 2023-01-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HALLFIELD SCHOOL TRUST BIRMINGHAM Active FULL 85100 - Pre-primary education
BRANKSOME GRANGE MANAGEMENT COMPANY LIMITED WESTBOURNE BOURNEMOUTH Active MICRO ENTITY 98000 - Residents property management
THORPE PRODUCTS LIMITED HITCHIN ENGLAND Dissolved... MICRO ENTITY 25990 - Manufacture of other fabricated metal products n.e.c.
TECAN UK LIMITED THEALE READING Active FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
DISCOVERX CORPORATION, LTD. WOLVERHAMPTON ENGLAND Dissolved... SMALL 82990 - Other business support service activities n.e.c.
MANGO TREE ENTERPRISES LIMITED BIRMINGHAM Active DORMANT 47990 - Other retail sale not in stores, stalls or markets
4TITUDE LIMITED BIRMINGHAM ... FULL 22290 - Manufacture of other plastic products
ZIATH LTD CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
ESSEN BIOSCIENCE LIMITED ROYSTON ENGLAND Active FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
RSC WORLDWIDE LIMITED LONDON Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
ASHTEAD SCIENTIFIC LIMITED DORKING Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
KING JAMES ACADEMY ROYSTON ROYSTON Dissolved... FULL 85310 - General secondary education
RAYNSFORD CHURCH OF ENGLAND ACADEMY HENLOW Active FULL 85200 - Primary education
AXOL BIOSCIENCE LTD CAMBRIDGE ENGLAND Active SMALL 72110 - Research and experimental development on biotechnology
PREZZIDIUM LTD YORK UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
QUESTAE COACHING & CONSULTING LTD PENN UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
SEMARION LTD CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
SUE REES CONSULTANCY LTD ST. ALBANS UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
CENSO BIOTECHNOLOGIES LTD MIDLOTHIAN SCOTLAND Active SMALL 72110 - Research and experimental development on biotechnology

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2023-07-11 31-12-2022 299,399 Cash 211,519 equity
ACCOUNTS - Final Accounts preparation 2022-09-30 31-12-2021 193,617 Cash 179,752 equity
ACCOUNTS - Final Accounts preparation 2021-06-25 31-12-2020 375,318 Cash 182,073 equity
ELRIG_UK_LIMITED - Accounts 2019-05-25 31-12-2018 £79,172 Cash £175,178 equity
ELRIG_UK_LIMITED - Accounts 2018-09-29 31-12-2017 £173,748 Cash
ELRIG UK Limited Micro entities accounts 2017-05-16 31-12-2016
Accounts filed on 31-12-2015 2016-09-30 31-12-2015 £111,854 Cash £101,854 equity
Abbreviated Company Accounts - ELRIG UK LIMITED 2015-10-01 31-12-2014 £134,260 Cash £167,329 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COLNE VALLEY RAILWAY COMPANY LIMITED CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 49100 - Passenger rail transport, interurban
CONTRACTORS MACHINERY LIMITED CAMBRIDGE Active TOTAL EXEMPTION FULL 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
CRYSTAL DEVELOPMENT LIMITED CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 68201 - Renting and operating of Housing Association real estate
CONVIRON EUROPE LTD. CAMBRIDGE UNITED KINGDOM Active SMALL 47990 - Other retail sale not in stores, stalls or markets
PIGEON DEVELOPMENTS LIMITED CAMBRIDGE Active TOTAL EXEMPTION FULL 41100 - Development of building projects
CENTAURUS EVENTS LIMITED CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
COMPUTATIONAL MODELLING CAMBRIDGE LIMITED CAMBRIDGE Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
CMP ARCHITECTS LIMITED CAMBRIDGE Active TOTAL EXEMPTION FULL 71111 - Architectural activities
COMPASS FINANCE CLAIMS LIMITED CAMBRIDGE Active TOTAL EXEMPTION FULL 99999 - Dormant Company
CBJH LIMITED CAMBRIDGE Active TOTAL EXEMPTION FULL 41100 - Development of building projects