Elebro Limited STAMFORD


Elebro started in year 1967 as Private Limited Company with registration number 00916101. The Elebro company has been functioning successfully for 57 years now and its status is active. The firm's office is based in Stamford at Bath House. Postal code: PE9 2QU.

At present there are 2 directors in the the firm, namely Anthony F. and Louis S.. In addition one secretary - Lucy S. - is with the company. As of 28 March 2024, there were 3 ex directors - Patricia F., Peter F. and others listed below. There were no ex secretaries.

Elebro Limited Address / Contact

Office Address Bath House
Office Address2 16 Bath Row
Town Stamford
Post code PE9 2QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00916101
Date of Incorporation Fri, 22nd Sep 1967
Industry Development of building projects
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Anthony F.

Position: Director

Appointed: 06 March 2019

Louis S.

Position: Director

Appointed: 06 March 2019

Lucy S.

Position: Secretary

Appointed: 06 March 2019

Patricia F.

Position: Director

Resigned: 06 March 2019

Peter F.

Position: Director

Resigned: 06 March 2019

Nerida S.

Position: Director

Appointed: 18 December 2001

Resigned: 06 March 2019

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we discovered, there is Almero Camden City Llp from Stamford, United Kingdom. This PSC is classified as "a llp", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Nerida S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Peter F., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Almero Camden City Llp

Bath House 16 Bath Row, Stamford, Lincolnshire, PE9 2QU, United Kingdom

Legal authority Limited Liability Partnerships Act 2000
Legal form Llp
Country registered England
Place registered England And Wales
Registration number Oc425842
Notified on 6 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nerida S.

Notified on 6 April 2016
Ceased on 6 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Peter F.

Notified on 6 April 2016
Ceased on 6 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand277 50670 1611 30437 611
Current Assets914 282254 15499 554435 330
Debtors67 16641 14798 250397 719
Net Assets Liabilities18 849 16215 470 46715 424 88415 325 034
Other Debtors64 37337 50939 651329 591
Property Plant Equipment727449  
Other
Accumulated Depreciation Impairment Property Plant Equipment325 594325 872326 321326 321
Additions Other Than Through Business Combinations Investment Property Fair Value Model   13 400 703
Amounts Owed By Other Related Parties Other Than Directors  54 60864 486
Amounts Owed To Related Parties  2 298 8122 971 429
Average Number Employees During Period  22
Corporation Tax Recoverable2 7933 6383 6423 642
Creditors353 847281 63612 931 67530 425 827
Current Asset Investments569 610142 846  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences161 000-609 500  
Fixed Assets21 000 72717 600 44934 014 82847 415 531
Increase From Depreciation Charge For Year Property Plant Equipment 278  
Investment Property21 000 00017 600 00034 014 82747 415 530
Investment Property Fair Value Model  34 014 82747 415 530
Investments Fixed Assets  11
Investments In Subsidiaries  11
Net Current Assets Liabilities560 435-27 482-3 558 269-29 990 497
Number Shares Issued Fully Paid 150 000150 000150 000
Other Creditors307 846220 340546 248574 388
Other Payables Accrued Expenses  772 2944 729
Other Taxation Social Security Payable4 070   
Par Value Share 1 1
Prepayments  349 
Profit Loss2 505 128-3 378 695  
Property Plant Equipment Gross Cost326 321 326 321326 321
Provisions For Liabilities Balance Sheet Subtotal2 712 0002 102 500  
Total Assets Less Current Liabilities21 561 16217 572 96730 456 55917 425 034
Total Borrowings  12 931 67526 825 323
Trade Creditors Trade Payables41 93161 29640 46949 958

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (11 pages)

Company search