Elland Steel Structures (Uk) Limited (reg no 06433165) is a private limited company started on 2007-11-21. The firm is situated at Philmar House, Gibbet Street, Halifax HX2 0AR. Changed on 2008-03-25, the previous name this enterprise utilized was Aidblock Limited. Elland Steel Structures (Uk) Limited operates Standard Industrial Classification code: 70100 - "activities of head offices".

Company details

Name Elland Steel Structures (UK) Limited
Number 06433165
Date of Incorporation: November 21, 2007
End of financial year: 30 June
Address: Philmar House, Gibbet Street, Halifax, HX2 0AR
SIC code: 70100 - Activities of head offices

As for the 5 directors that can be found in this particular enterprise, we can name: Andrew S. (in the company from 25 September 2023), Daphne D. (appointment date: 31 March 2008), Keith D. (appointed on 31 March 2008). 1 secretary is present: Antony D. (appointed on 11 December 2007). The Companies House reports 2 persons of significant control, namely: Elland Steel Structures Trustees Limited can be found at Gibbet Street, HX2 0AR Halifax, West Yorkshire. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Mark D. has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2016-06-30 2017-06-30 2018-06-30 2019-06-30 2020-06-30 2021-06-30 2022-06-30 2023-06-30
Current Assets 30,842 20,152 51,593 34,546 39,855 5,104 5,567 5,344
Fixed Assets 20,000,000 20,000,000 20,000,000 20,000,000 20,186,368 20,238,802 20,007,783 20,000,222
Total Assets Less Current Liabilities 16,384,958 15,954,116 15,511,057 14,685,103 14,827,448 13,696,591 13,679,284 13,366,486

People with significant control

Elland Steel Structures Trustees Limited
23 February 2021
Address Philmar House Gibbet Street, Halifax, West Yorkshire, HX2 0AR, United Kingdom
Legal authority Compnay In England
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 13136825
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Mark D.
6 April 2016 - 23 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
(AP01) New director appointment on Monday 25th September 2023.
filed on: 25th, September 2023 | officers
Free Download (2 pages)