You are here: bizstats.co.uk > a-z index > E list

E.l.c.o. Limited LONDON


E.l.c.o started in year 1955 as Private Limited Company with registration number 00552992. The E.l.c.o company has been functioning successfully for sixty nine years now and its status is active. The firm's office is based in London at 73 Cornhill. Postal code: EC3V 3QQ.

The firm has one director. Gabrielle P., appointed on 27 February 2009. There are currently no secretaries appointed. As of 30 April 2024, there were 3 ex directors - Sara P., Evelyn D. and others listed below. There were no ex secretaries.

E.l.c.o. Limited Address / Contact

Office Address 73 Cornhill
Town London
Post code EC3V 3QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00552992
Date of Incorporation Fri, 5th Aug 1955
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 69 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Gabrielle P.

Position: Director

Appointed: 27 February 2009

Sara P.

Position: Director

Resigned: 17 February 2019

Evelyn D.

Position: Director

Appointed: 27 February 2009

Resigned: 07 May 2021

David P.

Position: Director

Appointed: 15 December 1992

Resigned: 13 June 2010

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats identified, there is Gabrielle P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Sara P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gabrielle P.

Notified on 5 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sara P.

Notified on 1 December 2016
Ceased on 5 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth284 784283 919       
Balance Sheet
Current Assets305 813311 351330 375291 989288 866311 787311 451408 253437 259
Net Assets Liabilities 283 919303 766274 442269 518293 418286 261366 683413 638
Cash Bank In Hand77 34082 919       
Debtors92 69792 656       
Stocks Inventory135 776135 776       
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve284 780283 915       
Shareholder Funds284 784283 919       
Other
Average Number Employees During Period   332211
Creditors 27 43230 85722 31324 52021 05731 90144 78626 686
Fixed Assets      111
Net Current Assets Liabilities 283 919303 766274 442269 518293 418286 260366 682413 637
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 5 8574 2484 7665 1722 6886 7103 2153 064
Total Assets Less Current Liabilities284 784283 919   293 418286 261366 683413 638
Creditors Due Within One Year21 02927 432       
Number Shares Allotted 3       
Par Value Share 1       
Share Capital Allotted Called Up Paid33       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 11th, August 2023
Free Download (5 pages)

Company search

Advertisements