ELKIM LIMITED
HARTLEPOOL

Hellopages » County Durham » Hartlepool » TS26 8AH

Company number 04581809
Status Active
Incorporation Date 5 November 2002
Company Type Private Limited Company
Address 69A YORK ROAD, HARTLEPOOL, ENGLAND, TS26 8AH
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Registered office address changed from 35 Edward Street North Ormesby Middlesbrough TS3 6JJ England to 13 Cornwall Street Hartlepool TS25 5RF on 5 January 2017; Director's details changed for Mr Alan Colin Ridden on 1 November 2016. The most likely internet sites of ELKIM LIMITED are www.elkim.co.uk, and www.elkim.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Middlesbrough Rail Station is 7.5 miles; to Redcar Central Rail Station is 7.6 miles; to Thornaby Rail Station is 9.4 miles; to Seaham Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elkim Limited is a Private Limited Company. The company registration number is 04581809. Elkim Limited has been working since 05 November 2002. The present status of the company is Active. The registered address of Elkim Limited is 69a York Road Hartlepool England Ts26 8ah. The company`s financial liabilities are £19.05k. It is £6.34k against last year. The cash in hand is £3.31k. It is £-0.05k against last year. And the total assets are £29.89k, which is £-3.36k against last year. RIDDEN, David is a Secretary of the company. RIDDEN, Alan Colin is a Director of the company. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director BAUTISTA, Maris has been resigned. Director MACGREGOR, Charles Allistair Stuart has been resigned. Director RIDDEN, Alan has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Electrical installation".


elkim Key Finiance

LIABILITIES £19.05k
+49%
CASH £3.31k
-2%
TOTAL ASSETS £29.89k
-11%
All Financial Figures

Current Directors

Secretary
RIDDEN, David
Appointed Date: 26 November 2002

Director
RIDDEN, Alan Colin
Appointed Date: 31 October 2011
65 years old

Resigned Directors

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 26 November 2002
Appointed Date: 05 November 2002

Director
BAUTISTA, Maris
Resigned: 31 October 2011
Appointed Date: 17 September 2011
51 years old

Director
MACGREGOR, Charles Allistair Stuart
Resigned: 28 February 2006
Appointed Date: 14 October 2003
73 years old

Director
RIDDEN, Alan
Resigned: 17 September 2011
Appointed Date: 26 November 2002
65 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 26 November 2002
Appointed Date: 05 November 2002

Persons With Significant Control

Mr Alan Colin Ridden
Notified on: 1 November 2016
65 years old
Nature of control: Ownership of shares – 75% or more

ELKIM LIMITED Events

18 Mar 2017
Total exemption small company accounts made up to 30 November 2016
05 Jan 2017
Registered office address changed from 35 Edward Street North Ormesby Middlesbrough TS3 6JJ England to 13 Cornwall Street Hartlepool TS25 5RF on 5 January 2017
07 Nov 2016
Director's details changed for Mr Alan Colin Ridden on 1 November 2016
07 Nov 2016
Confirmation statement made on 5 November 2016 with updates
07 Nov 2016
Registered office address changed from 30 Ruswarp Grove Hartlepool Cleveland TS25 2BA to 35 Edward Street North Ormesby Middlesbrough TS3 6JJ on 7 November 2016
...
... and 49 more events
05 Dec 2002
Secretary resigned
05 Dec 2002
Director resigned
05 Dec 2002
New director appointed
05 Dec 2002
New secretary appointed
05 Nov 2002
Incorporation

ELKIM LIMITED Charges

24 November 2003
Debenture
Delivered: 6 December 2003
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: All f/h and l/h property and the proceeds of sale thereof…
24 November 2003
Legal charge
Delivered: 6 December 2003
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 18 westfield crescent newbiggin by the sea t/n ND116329 a…
24 November 2003
Legal charge
Delivered: 6 December 2003
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 86 waskerley road washington t/n TY290829 a floating charge…
24 November 2003
Legal charge
Delivered: 6 December 2003
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 203 high newham road hardwick stockton t/n CE105170 a…
24 November 2003
Legal charge
Delivered: 6 December 2003
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 42 west lane middlesborough t/n TY290829 a floating charge…