Elman Transport LLP BOREHAMWOOD


Founded in 2016, Elman Transport LLP, classified under reg no. OC412831 is an active company. Currently registered at 319 Brentano Suite 720 Centennial Avenue WD6 3SY, Borehamwood the company has been in the business for eight years. Its financial year was closed on April 4 and its latest financial statement was filed on Wed, 5th Apr 2023.

As of 8 May 2024, our data shows no information about any ex officers on these positions.

Elman Transport LLP Address / Contact

Office Address 319 Brentano Suite 720 Centennial Avenue
Office Address2 Elstree
Town Borehamwood
Post code WD6 3SY
Country of origin United Kingdom

Company Information / Profile

Registration Number OC412831
Date of Incorporation Fri, 15th Jul 2016
End of financial Year 4th April
Company age 8 years old
Account next due date Sat, 4th Jan 2025 (241 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Michael S.

Position: LLP Designated Member

Appointed: 06 April 2023

Zahra S.

Position: LLP Designated Member

Appointed: 01 November 2021

Husneara M.

Position: LLP Designated Member

Appointed: 18 February 2020

Olumayowa A.

Position: LLP Designated Member

Appointed: 22 June 2021

Resigned: 01 October 2022

Ermal L.

Position: LLP Designated Member

Appointed: 08 January 2021

Resigned: 02 May 2021

James E.

Position: LLP Designated Member

Appointed: 02 September 2019

Resigned: 23 April 2021

Zahra S.

Position: LLP Designated Member

Appointed: 25 March 2019

Resigned: 30 June 2019

Sakriya I.

Position: LLP Designated Member

Appointed: 25 March 2019

Resigned: 31 July 2019

Darren K.

Position: LLP Designated Member

Appointed: 05 November 2018

Resigned: 30 November 2018

Craig F.

Position: LLP Designated Member

Appointed: 05 November 2018

Resigned: 30 November 2018

Alex W.

Position: LLP Designated Member

Appointed: 10 September 2018

Resigned: 12 October 2018

Jamie B.

Position: LLP Designated Member

Appointed: 09 October 2017

Resigned: 27 October 2017

Shaun M.

Position: LLP Designated Member

Appointed: 25 September 2017

Resigned: 06 October 2017

Daniel C.

Position: LLP Designated Member

Appointed: 11 September 2017

Resigned: 22 June 2018

Chris E.

Position: LLP Designated Member

Appointed: 24 April 2017

Resigned: 24 August 2018

Neil A.

Position: LLP Designated Member

Appointed: 10 April 2017

Resigned: 23 June 2017

Michael H.

Position: LLP Designated Member

Appointed: 06 April 2017

Resigned: 29 June 2017

Benjamin W.

Position: LLP Designated Member

Appointed: 09 January 2017

Resigned: 07 July 2017

Mark C.

Position: LLP Designated Member

Appointed: 21 November 2016

Resigned: 16 December 2016

Craig E.

Position: LLP Designated Member

Appointed: 21 November 2016

Resigned: 07 April 2017

Sdg Registrars Limited

Position: Corporate LLP Designated Member

Appointed: 15 July 2016

Resigned: 21 November 2016

Sdg Secretaries Limited

Position: Corporate LLP Designated Member

Appointed: 15 July 2016

Resigned: 21 November 2016

People with significant control

The register of persons with significant control that own or have control over the company consists of 15 names. As we discovered, there is Husneara M. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Zahra S. This PSC has significiant influence or control over the company,. The third one is Michael S., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Husneara M.

Notified on 18 February 2020
Nature of control: significiant influence or control

Zahra S.

Notified on 1 November 2021
Nature of control: significiant influence or control

Michael S.

Notified on 6 April 2023
Nature of control: significiant influence or control

Olumayowa A.

Notified on 22 June 2021
Ceased on 1 October 2022
Nature of control: significiant influence or control

Ermal L.

Notified on 8 January 2021
Ceased on 2 May 2021
Nature of control: significiant influence or control

James E.

Notified on 2 September 2019
Ceased on 23 April 2021
Nature of control: significiant influence or control

Darren K.

Notified on 10 December 2018
Ceased on 10 September 2020
Nature of control: significiant influence or control

Sakriya I.

Notified on 25 March 2019
Ceased on 31 July 2019
Nature of control: significiant influence or control

Craig F.

Notified on 10 December 2018
Ceased on 1 May 2019
Nature of control: significiant influence or control

Alex W.

Notified on 10 September 2018
Ceased on 12 October 2018
Nature of control: significiant influence or control

Christopher E.

Notified on 3 May 2017
Ceased on 24 August 2018
Nature of control: significiant influence or control

Michael H.

Notified on 3 April 2017
Ceased on 29 June 2017
Nature of control: significiant influence or control

Neil A.

Notified on 15 April 2017
Ceased on 23 June 2017
Nature of control: significiant influence or control

Sdg Secretaries Limited

41 Chalton Street, London, NW1 1JD, United Kingdom

Legal authority Private Limited Company
Legal form England And Wales
Notified on 15 July 2016
Ceased on 21 November 2016
Nature of control: significiant influence or control

Sdg Registrars Limited

41 Chalton Street, London, NW1 1JD, United Kingdom

Legal authority Private Limited Company
Legal form England And Wales
Notified on 15 July 2016
Ceased on 21 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand9131 7911 4731 672965  
Current Assets9301 780 5006231 4371 585
Debtors17-11-1 473-1 172-342  
Other Debtors 340     
Other
Administrative Expenses12 58545 2513 347340-209  
Cash Cash Equivalents Cash Flow Value9131 7911 4731 672965  
Creditors9301 780 5006231 4371 585
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables930850-1 780500123  
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-17281 462-301-830  
Gross Profit Loss12 58545 25112 09912 6252 993  
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation913878-318199-707  
Increase Decrease In Net Debt From Cash Flows    707  
Net Cash Flows From Used In Operating Activities913878-318199-707  
Net Cash Generated From Operations913878-318199-707  
Net Debt Funds   -1 672-965  
Operating Profit Loss  8 75212 28516 163  
Other Operating Income Format147   12 961  
Other Remaining Operating Income47   12 961  
Other Taxation Social Security Payable930930  73  
Revenue From Rendering Services  12 09912 6252 992  
Trade Creditors Trade Payables 850 500550  
Trade Debtors Trade Receivables17-351-1 473-1 172-342  
Turnover Revenue12 53845 25112 09912 6252 993  
Wages Salaries9 82728 129     

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers
On Thu, 6th Apr 2023 new director was appointed.
filed on: 18th, August 2023
Free Download (2 pages)

Company search