Elgem Technology BRICKENDONBURY HERTFORD


Founded in 1968, Elgem Technology, classified under reg no. 00931259 is an active company. Currently registered at Elgem Technology SG13 8NL, Brickendonbury Hertford the company has been in the business for 56 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 31st August 2000 Elgem Technology is no longer carrying the name Malaysian Rubber Board (london).

The firm has 3 directors, namely Kim O., Mohd Z. and Jiang L.. Of them, Mohd Z., Jiang L. have been with the company the longest, being appointed on 9 July 2020 and Kim O. has been with the company for the least time - from 25 October 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Elgem Technology Address / Contact

Office Address Elgem Technology
Office Address2 Brickendon Lane
Town Brickendonbury Hertford
Post code SG13 8NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00931259
Date of Incorporation Tue, 30th Apr 1968
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 56 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Kim O.

Position: Director

Appointed: 25 October 2023

Mohd Z.

Position: Director

Appointed: 09 July 2020

Jiang L.

Position: Director

Appointed: 09 July 2020

Supramaniam S.

Position: Director

Appointed: 09 July 2020

Resigned: 25 October 2023

Mohd M.

Position: Director

Appointed: 01 December 2019

Resigned: 09 July 2020

Swee T.

Position: Director

Appointed: 03 July 2019

Resigned: 09 July 2020

Kok Y.

Position: Director

Appointed: 03 July 2019

Resigned: 09 July 2020

Sankara N.

Position: Director

Appointed: 03 July 2019

Resigned: 01 December 2019

Fauzi S.

Position: Director

Appointed: 03 November 2017

Resigned: 03 July 2019

Zairossani N.

Position: Director

Appointed: 03 April 2017

Resigned: 03 July 2019

Mohd S.

Position: Director

Appointed: 24 July 2015

Resigned: 02 August 2017

Wan W.

Position: Director

Appointed: 01 January 2011

Resigned: 12 August 2013

Kamarudin A.

Position: Director

Appointed: 24 March 2010

Resigned: 03 November 2017

Salmiah A.

Position: Director

Appointed: 09 February 2010

Resigned: 24 July 2015

Stuart C.

Position: Director

Appointed: 08 September 2009

Resigned: 03 July 2019

Kamarul B.

Position: Director

Appointed: 01 January 2006

Resigned: 06 February 2010

Salleh S.

Position: Director

Appointed: 29 March 2005

Resigned: 23 March 2010

Sidek D.

Position: Director

Appointed: 01 March 2003

Resigned: 29 March 2005

Zulkifli Y.

Position: Director

Appointed: 01 August 2001

Resigned: 31 December 2004

Ping K.

Position: Director

Appointed: 01 August 2001

Resigned: 31 December 2003

Andrew T.

Position: Director

Appointed: 01 August 2001

Resigned: 08 September 2009

Mohd M.

Position: Director

Appointed: 06 October 2000

Resigned: 31 July 2001

Ben E.

Position: Secretary

Appointed: 15 August 2000

Resigned: 23 February 2015

Edgar N.

Position: Director

Appointed: 02 June 2000

Resigned: 31 December 2010

Sing T.

Position: Director

Appointed: 02 June 2000

Resigned: 01 March 2003

Abdul S.

Position: Director

Appointed: 02 June 2000

Resigned: 31 December 2005

Zaila B.

Position: Secretary

Appointed: 01 April 1999

Resigned: 15 August 2000

Wan W.

Position: Director

Appointed: 01 January 1998

Resigned: 23 October 2003

Abdul S.

Position: Director

Appointed: 01 January 1998

Resigned: 02 June 2000

Nik N.

Position: Director

Appointed: 24 March 1997

Resigned: 02 June 2000

Haron S.

Position: Director

Appointed: 08 November 1996

Resigned: 31 December 1997

Teo T.

Position: Director

Appointed: 12 December 1995

Resigned: 02 June 2000

Othman Y.

Position: Director

Appointed: 06 February 1995

Resigned: 13 September 1996

Shahabudin S.

Position: Director

Appointed: 21 June 1994

Resigned: 23 March 1997

Wan M.

Position: Secretary

Appointed: 01 June 1994

Resigned: 31 March 1999

Geoffrey A.

Position: Director

Appointed: 24 August 1993

Resigned: 02 June 2000

Bin M.

Position: Director

Appointed: 01 July 1993

Resigned: 08 July 1997

George L.

Position: Director

Appointed: 16 December 1991

Resigned: 11 December 1995

Bin H.

Position: Director

Appointed: 16 September 1991

Resigned: 21 June 1994

Bin A.

Position: Director

Appointed: 09 September 1991

Resigned: 28 December 1994

Nik H.

Position: Director

Appointed: 09 September 1991

Resigned: 31 December 1992

Leslie D.

Position: Director

Appointed: 09 September 1991

Resigned: 01 June 1993

Oi L.

Position: Director

Appointed: 09 September 1991

Resigned: 16 December 1991

Bin H.

Position: Director

Appointed: 09 September 1991

Resigned: 16 September 1991

Sarjit S.

Position: Secretary

Appointed: 09 September 1991

Resigned: 01 June 1994

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we found, there is Malaysian Rubber Board from Kuala Lumpur, Malaysia. This PSC is categorised as "an incorporated body", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Zairossani N. This PSC has significiant influence or control over the company,. Moving on, there is Mohd S., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Malaysian Rubber Board

148, Jalan Ampang 18th Floor, Bangunan Getah Asli (Menara), Kuala Lumpur, 50450, Malaysia

Legal authority Malaysian Rubber Board (Incorporation) Act 1996
Legal form Incorporated Body
Country registered Malaysia
Place registered Malaysia
Registration number Act Of Parliament
Notified on 1 August 2019
Nature of control: significiant influence or control

Zairossani N.

Notified on 2 August 2017
Ceased on 3 July 2019
Nature of control: significiant influence or control

Mohd S.

Notified on 6 April 2016
Ceased on 3 April 2017
Nature of control: significiant influence or control

Company previous names

Malaysian Rubber Board (london) August 31, 2000
Malaysian Rubber Research And Development Board(london) January 20, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand662 899576 889464 859368 026255 438325 921
Current Assets854 714708 814554 988405 017293 332333 104
Debtors57 11072 54581 79425 55617 6104 252
Net Assets Liabilities 1 881 2391 541 8631 375 4951 296 2661 341 117
Other Debtors24 26720 033 19 5464 2144 108
Property Plant Equipment1 250 0001 250 0001 285 1131 276 3351 267 5578 779
Total Inventories134 70559 3808 33511 43520 2842 931
Other
Accumulated Depreciation Impairment Property Plant Equipment193 637193 637202 414211 192219 970228 748
Average Number Employees During Period    33
Comprehensive Income Expense  -339 376   
Creditors115 68078 88774 50480 81139 57725 720
Fixed Assets1 251 3121 251 3121 286 4251 276 3351 267 5571 258 779
Income Tax Expense Credit On Components Other Comprehensive Income  225 046   
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment     -1 250 000
Increase From Depreciation Charge For Year Property Plant Equipment  8 7778 7788 7788 778
Investment Property     1 250 000
Investment Property Fair Value Model     1 250 000
Investments Fixed Assets1 3121 3121 312   
Net Current Assets Liabilities739 034629 927480 484324 206253 755307 384
Other Creditors2 5002 50063 97580 81139 32725 720
Profit Loss  -114 330-166 368-79 22944 851
Property Plant Equipment Gross Cost1 443 6371 443 6371 487 5271 487 5271 487 527237 527
Provisions For Liabilities Balance Sheet Subtotal  225 046225 046225 046225 046
Total Assets Less Current Liabilities1 990 3461 881 2391 766 9091 600 5411 521 3121 566 163
Trade Creditors Trade Payables 25110 529 250 
Trade Debtors Trade Receivables32 84352 51262 9456 01013 396144
Transfers To From Retained Earnings Increase Decrease In Equity     18 256
Amounts Owed To Group Undertakings113 18076 136    
Future Minimum Lease Payments Under Non-cancellable Operating Leases9 6512 413    
Total Additions Including From Business Combinations Property Plant Equipment  43 890   

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 27th, April 2023
Free Download (8 pages)

Company search

Advertisements