Elaqua Ltd ILFORD


Elaqua started in year 2014 as Private Limited Company with registration number 08974237. The Elaqua company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Ilford at 147 Cranbrook Road. Postal code: IG1 4PU.

The company has one director. Feray N., appointed on 1 April 2020. There are currently no secretaries appointed. As of 26 April 2024, there were 4 ex directors - Harun P., Feray N. and others listed below. There were no ex secretaries.

Elaqua Ltd Address / Contact

Office Address 147 Cranbrook Road
Town Ilford
Post code IG1 4PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08974237
Date of Incorporation Wed, 2nd Apr 2014
Industry
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Feray N.

Position: Director

Appointed: 01 April 2020

Harun P.

Position: Director

Appointed: 01 September 2018

Resigned: 01 April 2020

Feray N.

Position: Director

Appointed: 01 February 2018

Resigned: 01 September 2018

Harun P.

Position: Director

Appointed: 03 April 2014

Resigned: 01 February 2018

Osker H.

Position: Director

Appointed: 02 April 2014

Resigned: 02 April 2014

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As BizStats found, there is Feray N. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Harun P. This PSC owns 75,01-100% shares. The third one is Feray N., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Feray N.

Notified on 1 April 2020
Nature of control: significiant influence or control

Harun P.

Notified on 1 September 2018
Ceased on 1 April 2020
Nature of control: 75,01-100% shares

Feray N.

Notified on 1 February 2018
Ceased on 1 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Harun P.

Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth8865 702-2 395     
Balance Sheet
Cash Bank On Hand  365406306502628 
Current Assets12 46335 67154 12580 306112 906131 602142 828159 399
Net Assets Liabilities  -2 3955 553-10 453-8 9982 84711 563
Property Plant Equipment  2 0682 2241 8241 4961 227 
Total Inventories  53 76079 900112 600131 100142 200 
Cash Bank In Hand123451365     
Net Assets Liabilities Including Pension Asset Liability8865 702-2 395     
Stocks Inventory12 34035 22053 760     
Tangible Fixed Assets1 2501 4152 068     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve7865 602-2 495     
Shareholder Funds8865 702-2 395     
Other
Accumulated Depreciation Impairment Property Plant Equipment  4801 0731 4731 8012 070 
Additions Other Than Through Business Combinations Property Plant Equipment   749    
Average Number Employees During Period    2222
Bank Borrowings    2 18267350 000 
Bank Overdrafts  4 6744 4194 8833 9064 410 
Creditors  58 58876 977123 001141 42396 902131 333
Finance Lease Liabilities Present Value Total   1 1641 5451 1841 403 
Increase From Depreciation Charge For Year Property Plant Equipment   593400328269 
Net Current Assets Liabilities-3644 287-4 4633 329-10 095-9 82145 92628 066
Other Creditors  17 72327 54744 31344 96131 073 
Property Plant Equipment Gross Cost  2 5483 2973 2973 2973 297 
Redeemable Preference Shares Liability   145145145145 
Taxation Social Security Payable  2 6831 7202 423830252 
Total Assets Less Current Liabilities8865 702-2 3955 553-8 271-8 32547 15329 908
Trade Creditors Trade Payables  33 50843 29166 99987 70459 619 
Fixed Assets1 2501 4152 068   1 2271 842
Creditors Due Within One Year12 82731 38458 588     
Tangible Fixed Assets Additions1 250390908     
Tangible Fixed Assets Cost Or Valuation1 2501 6402 548     
Tangible Fixed Assets Depreciation 225480     
Tangible Fixed Assets Depreciation Charged In Period 225255     

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 13th, February 2024
Free Download (1 page)

Company search

Advertisements