ELTA FANS LIMITED
KINGSWINFORD

Hellopages » West Midlands » Dudley » DY6 7US

Company number 00820750
Status Active
Incorporation Date 25 September 1964
Company Type Private Limited Company
Address UNIT 46 THIRD AVENUE, PENSNETT TRADING ESTATE, KINGSWINFORD, WEST MIDLANDS, DY6 7US
Home Country United Kingdom
Nature of Business 28250 - Manufacture of non-domestic cooling and ventilation equipment
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 11 July 2016 with updates; Director's details changed for Mr Damian Buxton on 29 April 2016. The most likely internet sites of ELTA FANS LIMITED are www.eltafans.co.uk, and www.elta-fans.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and one months. Elta Fans Limited is a Private Limited Company. The company registration number is 00820750. Elta Fans Limited has been working since 25 September 1964. The present status of the company is Active. The registered address of Elta Fans Limited is Unit 46 Third Avenue Pensnett Trading Estate Kingswinford West Midlands Dy6 7us. . HUNT, Susan Dawn is a Secretary of the company. BALL, David Leslie is a Director of the company. BUXTON, Damian is a Director of the company. Secretary BALL, David Leslie has been resigned. Secretary CROOK, Roger Francis has been resigned. Secretary MOORE, Christopher James has been resigned. Secretary PRICE, David John has been resigned. Director BALL, Raymond Leslie has been resigned. Director BURL, Duncan Clyde Ponsonby has been resigned. Director CROOK, Roger Francis has been resigned. Director HURDLE, Allan Kenneth has been resigned. Director LACK, Christopher Winston has been resigned. Director OSGERBY, David Jonathan has been resigned. Director PRICE, David John has been resigned. Director SNAPE, John Ernest has been resigned. The company operates in "Manufacture of non-domestic cooling and ventilation equipment".


Current Directors

Secretary
HUNT, Susan Dawn
Appointed Date: 16 March 2012

Director
BALL, David Leslie
Appointed Date: 01 May 1996
58 years old

Director
BUXTON, Damian
Appointed Date: 20 June 2008
57 years old

Resigned Directors

Secretary
BALL, David Leslie
Resigned: 03 August 2001
Appointed Date: 30 July 1998

Secretary
CROOK, Roger Francis
Resigned: 19 April 1996

Secretary
MOORE, Christopher James
Resigned: 31 January 2012
Appointed Date: 03 August 2001

Secretary
PRICE, David John
Resigned: 30 July 1998
Appointed Date: 19 April 1996

Director
BALL, Raymond Leslie
Resigned: 02 April 1997
Appointed Date: 01 May 1996
95 years old

Director
BURL, Duncan Clyde Ponsonby
Resigned: 11 November 2005
Appointed Date: 01 October 1998
70 years old

Director
CROOK, Roger Francis
Resigned: 30 September 1998
81 years old

Director
HURDLE, Allan Kenneth
Resigned: 26 September 2008
Appointed Date: 13 November 2001
74 years old

Director
LACK, Christopher Winston
Resigned: 29 July 2005
Appointed Date: 01 May 1996
85 years old

Director
OSGERBY, David Jonathan
Resigned: 12 July 2013
Appointed Date: 05 January 2009
70 years old

Director
PRICE, David John
Resigned: 03 June 2010
Appointed Date: 30 April 1996
66 years old

Director
SNAPE, John Ernest
Resigned: 30 April 1996
90 years old

Persons With Significant Control

Elta Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELTA FANS LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
21 Sep 2016
Confirmation statement made on 11 July 2016 with updates
16 Sep 2016
Director's details changed for Mr Damian Buxton on 29 April 2016
08 Jan 2016
Full accounts made up to 31 March 2015
03 Sep 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 60,000

...
... and 100 more events
24 Aug 1987
Full accounts made up to 30 September 1986

24 Aug 1987
Return made up to 28/07/87; full list of members

13 Jun 1986
Full accounts made up to 30 September 1985

13 Jun 1986
Return made up to 30/05/86; full list of members

25 Sep 1964
Certificate of incorporation

ELTA FANS LIMITED Charges

30 November 2001
Legal charge
Delivered: 6 December 2001
Status: Satisfied on 26 October 2010
Persons entitled: Raymond Leslie Ball,Jacqueline Ball,Geffrey James Ball and David John Price,as Trustees of Theball Family Trust
Description: L/Hold property known as site T4,barnes wallis…
13 August 1997
Charge
Delivered: 16 August 1997
Status: Outstanding
Persons entitled: Raymond Leslie Ball, Jacqueline Ball, Jeffrey James Ball and David John Price
Description: All the companys right title and interest in an agreement…
13 August 1997
Legal charge
Delivered: 16 August 1997
Status: Outstanding
Persons entitled: Raymond Leslie Ball, Jacqueline Ball, Jeffrey James Ball and David John Price
Description: L/H property k/a 15 barnes wallis road segensworth fareham…
17 July 1990
Mortgage debenture
Delivered: 31 July 1990
Status: Satisfied on 11 December 1993
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 December 1981
Further charge
Delivered: 22 December 1981
Status: Satisfied on 11 December 1993
Persons entitled: Eagle Star Insurance Company LTD
Description: L/H 14 wintersells road, industrial estate oyster lane…
13 February 1979
Mortgage
Delivered: 14 February 1979
Status: Satisfied on 11 December 1993
Persons entitled: Eagle Star Insurance Company LTD
Description: L/H factory no. 14 wintersells road industrial estate…