Company NameELSA & Elvis
DirectorsAnnette Offland and Martin Ernest Offland
Company StatusActive
Company Number10893705
CategoryPrivate Unlimited Company
Incorporation Date1 August 2017(6 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameAnnette Offland
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 101 Highfield House Cheadle Royal Business P
Cheadle
SK8 3GY
Director NameMr Martin Ernest Offland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 101 Highfield House Cheadle Royal Business P
Cheadle
SK8 3GY

Location

Registered AddressSuite 101 Highfield House
Cheadle Royal Business Park
Cheadle
SK8 3GY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Filing History

26 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
20 July 2023Registered office address changed from Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE England to Suite 101 Highfield House Cheadle Royal Business Park Cheadle SK8 3GY on 20 July 2023 (1 page)
8 August 2022Confirmation statement made on 31 July 2022 with updates (4 pages)
2 August 2021Confirmation statement made on 31 July 2021 with updates (4 pages)
4 August 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
23 September 2019Registered office address changed from C/O Finlay Robertson Suite 5B, Brook House 77 Fountain Street Manchester M2 2EE United Kingdom to Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE on 23 September 2019 (1 page)
20 September 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
4 September 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
1 August 2018Registered office address changed from 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU to C/O Finlay Robertson Suite 5B, Brook House 77 Fountain Street Manchester M2 2EE on 1 August 2018 (1 page)
1 August 2017Incorporation
Statement of capital on 2017-08-01
  • GBP 100,000
(67 pages)
1 August 2017Incorporation
Statement of capital on 2017-08-01
  • GBP 100,000
(67 pages)