ELMATIC (CARDIFF) LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF1 9EF

Company number 00712687
Status Active
Incorporation Date 11 January 1962
Company Type Private Limited Company
Address 74 WYNDHAM CRESCENT, CANTON, CARDIFF, CF1 9EF
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 18,000 ; Director's details changed for John Michael Skalitzky on 1 April 2016. The most likely internet sites of ELMATIC (CARDIFF) LIMITED are www.elmaticcardiff.co.uk, and www.elmatic-cardiff.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and nine months. Elmatic Cardiff Limited is a Private Limited Company. The company registration number is 00712687. Elmatic Cardiff Limited has been working since 11 January 1962. The present status of the company is Active. The registered address of Elmatic Cardiff Limited is 74 Wyndham Crescent Canton Cardiff Cf1 9ef. . SKALITZKY, Jacqueline is a Secretary of the company. HODGES, Alun is a Director of the company. HODGES, Carol Anne is a Director of the company. SKALITZKY, Jacqueline is a Director of the company. SKALITZKY, John Michael is a Director of the company. Director HODGES, Susan Mary has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors


Director
HODGES, Alun

81 years old

Director
HODGES, Carol Anne
Appointed Date: 01 September 2014
65 years old

Director

Director

Resigned Directors

Director
HODGES, Susan Mary
Resigned: 31 August 1991
78 years old

ELMATIC (CARDIFF) LIMITED Events

17 Mar 2017
Accounts for a small company made up to 30 June 2016
18 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 18,000

18 Apr 2016
Director's details changed for John Michael Skalitzky on 1 April 2016
18 Apr 2016
Director's details changed for Mrs Jacqueline Skalitzky on 1 April 2016
18 Apr 2016
Secretary's details changed for Mrs Jacqueline Skalitzky on 1 April 2016
...
... and 79 more events
26 Feb 1987
Accounts for a medium company made up to 30 June 1985

07 May 1986
Return made up to 14/04/86; full list of members

11 Jan 1962
Certificate of incorporation
11 Jan 1962
Certificate of incorporation
11 Jan 1962
Incorporation

ELMATIC (CARDIFF) LIMITED Charges

16 November 2004
All assets debenture
Delivered: 27 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
12 September 2002
Debenture
Delivered: 17 September 2002
Status: Satisfied on 1 March 2012
Persons entitled: The Elmatic Directors Trust Acting by Its Trustees John Michael Skalitzky and Alun Lewis Hodgesand Ebs Pensioneer Trustees Limited
Description: All bonds and securities whatsoever and all other interests…
27 August 1999
Chattels mortgage
Delivered: 8 September 1999
Status: Satisfied on 1 March 2012
Persons entitled: Elmatic Directors Trust Acting by Its Trustees John Michael Skalitsky and Alun Lewis and Ebspensioneer Trust Limited
Description: The plant machinery and chattels described in the schedule…
14 July 1997
Charge over book debts
Delivered: 1 August 1997
Status: Satisfied on 10 March 2005
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
22 April 1983
Legal mortgage
Delivered: 3 May 1983
Status: Satisfied on 7 September 1999
Persons entitled: National Westminster Bank PLC
Description: F/H - 224 wentloog road, rumney, cardiff. Floating charge…
31 March 1980
Legal charge
Delivered: 11 April 1980
Status: Satisfied on 7 September 1999
Persons entitled: County Council of South Glamorgan
Description: Land & factory caxton place, pentwyn, cardiff T.no: wa…
19 October 1965
Legal charge
Delivered: 26 October 1965
Status: Satisfied on 7 September 1999
Persons entitled: Nat. Prov. Bank
Description: All the land and hereditaments comprised in or affected by…