Elanbach Limited LICHFIELD


Elanbach started in year 2011 as Private Limited Company with registration number 07810495. The Elanbach company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Lichfield at 48 Britannia Way. Postal code: WS14 9UY. Since Wed, 8th Feb 2012 Elanbach Limited is no longer carrying the name Regine Burnell Textiles Design.

The firm has one director. Dominic M., appointed on 9 August 2013. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Regine B. and who left the the firm on 9 August 2013. In addition, there is one former secretary - Suzanne C. who worked with the the firm until 1 November 2012.

Elanbach Limited Address / Contact

Office Address 48 Britannia Way
Office Address2 Britannia Enterprise Park
Town Lichfield
Post code WS14 9UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07810495
Date of Incorporation Fri, 14th Oct 2011
Industry manufacture of household textiles
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 28th Oct 2023 (2023-10-28)
Last confirmation statement dated Fri, 14th Oct 2022

Company staff

Dominic M.

Position: Director

Appointed: 09 August 2013

Suzanne C.

Position: Secretary

Appointed: 14 October 2011

Resigned: 01 November 2012

Regine B.

Position: Director

Appointed: 14 October 2011

Resigned: 09 August 2013

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Dominic M. This PSC and has 75,01-100% shares.

Dominic M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Regine Burnell Textiles Design February 8, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1-65 200-63 336-42 378-18 861       
Balance Sheet
Cash Bank In Hand17 75629 54535 49421 776       
Cash Bank On Hand    21 77626 16423 21227 57528 28436 30916 72913 907
Current Assets10046 15689 923115 19578 92271 78974 42872 77052 99457 05632 19728 807
Debtors 26 65619 90415 5739 8573 2436 9877 3748 06510 2246 3075 766
Other Debtors      2 295    180
Property Plant Equipment    34 58126 17019 82417 84413 54110 2917 8315 971
Stocks Inventory 11 74440 47464 12847 289       
Tangible Fixed Assets 67 93060 56145 74334 581       
Total Inventories    47 28942 38244 22937 82116 64510 5239 1619 134
Net Assets Liabilities        -1 4243 926-3 226 
Net Assets Liabilities Including Pension Asset Liability1           
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve -65 300-63 436-42 478-18 961       
Shareholder Funds1-65 200-63 336-42 378-18 861       
Other
Accumulated Depreciation Impairment Property Plant Equipment    50 47858 88965 23567 21571 51874 76877 22879 088
Average Number Employees During Period     1111111
Creditors    132 364104 25797 60392 73567 95962 52443 25447 183
Creditors Due Within One Year 179 286213 820203 316132 364       
Increase From Depreciation Charge For Year Property Plant Equipment     8 4116 3461 9804 3033 2502 4601 860
Net Current Assets Liabilities100-133 130-123 897-88 121-53 442-32 468-23 175-19 965-14 965-5 468-11 057-18 376
Number Shares Allotted1100100100100       
Other Creditors    1 2801 3101 3501 0001 4101 4451 5152 185
Other Taxation Social Security Payable    7 8731 125 1 8662 597445480 
Par Value Share11111       
Property Plant Equipment Gross Cost    85 05985 05985 05985 05985 05985 05985 059 
Share Capital Allotted Called Up Paid1100100100100       
Tangible Fixed Assets Additions 74 25510 804         
Tangible Fixed Assets Cost Or Valuation 74 25585 05985 059        
Tangible Fixed Assets Depreciation 6 32524 49839 31650 478       
Tangible Fixed Assets Depreciation Charged In Period 6 32518 17314 81811 162       
Total Assets Less Current Liabilities100-65 200-63 336-42 378-18 861-6 298-3 351-2 121-1 4244 823-3 226-12 405
Trade Creditors Trade Payables    123 211101 82296 25389 86963 95260 63441 25944 998
Trade Debtors Trade Receivables    9 8573 2434 6927 3748 06510 2246 3075 586
Provisions For Liabilities Balance Sheet Subtotal         897  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates Sat, 14th Oct 2023
filed on: 21st, November 2023
Free Download (3 pages)

Company search

Advertisements