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

Elrig Uk Limited CAMBRIDGE


Elrig Uk started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05440961. The Elrig Uk company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Cambridge at Salisbury House. Postal code: CB1 2LA.

At the moment there are 11 directors in the the company, namely Cassie M., Nick C. and Mark S. and others. In addition one secretary - Verena B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Elrig Uk Limited Address / Contact

Office Address Salisbury House
Office Address2 Station Road
Town Cambridge
Post code CB1 2LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05440961
Date of Incorporation Tue, 3rd May 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (119 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Cassie M.

Position: Director

Appointed: 22 January 2024

Nick C.

Position: Director

Appointed: 17 April 2023

Verena B.

Position: Secretary

Appointed: 01 January 2022

Mark S.

Position: Director

Appointed: 21 March 2021

Catherine K.

Position: Director

Appointed: 21 September 2020

Saleha P.

Position: Director

Appointed: 01 January 2020

Clare S.

Position: Director

Appointed: 04 November 2019

Paul K.

Position: Director

Appointed: 01 January 2018

Christine W.

Position: Director

Appointed: 01 January 2018

Melanie L.

Position: Director

Appointed: 01 January 2018

Derek T.

Position: Director

Appointed: 01 April 2017

Sanjeev K.

Position: Director

Appointed: 10 December 2014

Verena B.

Position: Director

Appointed: 01 January 2022

Resigned: 01 January 2022

Lotta R.

Position: Director

Appointed: 30 November 2021

Resigned: 23 January 2023

Mark S.

Position: Secretary

Appointed: 18 August 2021

Resigned: 01 January 2022

Jennifer M.

Position: Secretary

Appointed: 04 April 2020

Resigned: 18 August 2021

Jennifer M.

Position: Director

Appointed: 01 January 2020

Resigned: 18 August 2021

Fabrice T.

Position: Secretary

Appointed: 31 December 2017

Resigned: 04 April 2020

Fabrice T.

Position: Director

Appointed: 01 April 2016

Resigned: 08 June 2016

Fabrice T.

Position: Director

Appointed: 25 February 2016

Resigned: 01 April 2016

Elizabeth Q.

Position: Director

Appointed: 18 January 2016

Resigned: 31 December 2017

Sean T.

Position: Director

Appointed: 10 December 2014

Resigned: 31 December 2019

Kevin M.

Position: Director

Appointed: 10 December 2014

Resigned: 30 April 2015

Edward R.

Position: Director

Appointed: 10 December 2014

Resigned: 01 September 2020

Terence W.

Position: Director

Appointed: 12 December 2011

Resigned: 31 December 2013

Stuart B.

Position: Director

Appointed: 15 December 2010

Resigned: 31 December 2017

Kevin M.

Position: Director

Appointed: 15 December 2010

Resigned: 31 December 2017

Stuart B.

Position: Secretary

Appointed: 15 December 2010

Resigned: 31 December 2017

Graeme D.

Position: Director

Appointed: 15 December 2010

Resigned: 10 December 2014

Stuart N.

Position: Secretary

Appointed: 28 April 2006

Resigned: 15 December 2010

Gerry A.

Position: Director

Appointed: 31 August 2005

Resigned: 15 December 2010

Peter A.

Position: Director

Appointed: 03 May 2005

Resigned: 15 December 2010

Terence W.

Position: Director

Appointed: 03 May 2005

Resigned: 08 May 2008

Fabrice T.

Position: Director

Appointed: 03 May 2005

Resigned: 15 December 2010

Judith T.

Position: Director

Appointed: 03 May 2005

Resigned: 15 December 2010

Adrian K.

Position: Director

Appointed: 03 May 2005

Resigned: 12 December 2011

Amanda F.

Position: Director

Appointed: 03 May 2005

Resigned: 15 December 2010

Neil B.

Position: Director

Appointed: 03 May 2005

Resigned: 15 December 2010

Neil B.

Position: Director

Appointed: 03 May 2005

Resigned: 24 January 2008

7side Nominees Limited

Position: Corporate Director

Appointed: 03 May 2005

Resigned: 03 May 2005

Sanjeev K.

Position: Secretary

Appointed: 03 May 2005

Resigned: 28 April 2006

Sanjeev K.

Position: Director

Appointed: 03 May 2005

Resigned: 13 May 2008

Dermot B.

Position: Director

Appointed: 03 May 2005

Resigned: 31 December 2015

David S.

Position: Director

Appointed: 03 May 2005

Resigned: 15 December 2010

Stuart N.

Position: Director

Appointed: 03 May 2005

Resigned: 31 December 2013

7side Secretarial Limited

Position: Corporate Director

Appointed: 03 May 2005

Resigned: 03 May 2005

7side Secretarial Limited

Position: Corporate Secretary

Appointed: 03 May 2005

Resigned: 03 May 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth200 396167 329101 854   
Balance Sheet
Cash Bank On Hand   85 841173 74879 172
Current Assets232 306189 885167 618194 747266 890273 980
Debtors69 39555 62580 115126 36493 142194 808
Net Assets Liabilities   172 310173 253 
Other Debtors   19 35335 00943 224
Property Plant Equipment   4961493 048
Cash Bank In Hand162 911134 260111 854   
Net Assets Liabilities Including Pension Asset Liability200 396167 329101 854   
Tangible Fixed Assets3 1222 3361 652   
Reserves/Capital
Profit Loss Account Reserve200 396167 329101 854   
Shareholder Funds200 396167 329101 854   
Other
Total Fixed Assets Additions  587   
Total Fixed Assets Cost Or Valuation 4 5974 631   
Total Fixed Assets Depreciation 2 2612 979   
Total Fixed Assets Depreciation Charge In Period  1 272   
Total Fixed Assets Depreciation Disposals  -554   
Total Fixed Assets Disposals  -553   
Accumulated Depreciation Impairment Property Plant Equipment   4 4824 4825 062
Additions Other Than Through Business Combinations Property Plant Equipment     3 479
Corporation Tax Payable   6327
Creditors   42 85595 053101 850
Deferred Tax Asset Debtors    1 2672 224
Increase From Depreciation Charge For Year Property Plant Equipment     580
Net Current Assets Liabilities197 274164 993125 180193 662171 837172 130
Other Creditors   26 72482 93690 142
Other Taxation Social Security Payable   -1 7372 645 
Property Plant Equipment Gross Cost   4 6314 6318 110
Provisions For Liabilities Balance Sheet Subtotal   -2 464-1 267 
Total Assets Less Current Liabilities200 396167 329126 832194 158173 253175 178
Trade Creditors Trade Payables   17 8629 46911 681
Trade Debtors Trade Receivables   107 01158 133149 360
Creditors Due Within One Year Total Current Liabilities 24 89291 767   
Fixed Assets3 1222 3361 652496  
Tangible Fixed Assets Additions 495587   
Tangible Fixed Assets Cost Or Valuation6 8394 5974 631   
Tangible Fixed Assets Depreciation3 7172 2612 979   
Tangible Fixed Assets Depreciation Charge For Period  1 272   
Tangible Fixed Assets Depreciation Disposals  -554   
Tangible Fixed Assets Disposals 2 737-553   
Accruals Deferred Income  48 34724 312  
Capital Reserves  101 854172 310  
Creditors Due Within One Year35 03224 89243 42020 281  
Depreciation Other Amounts Written Off Tangible Intangible Fixed Assets  1 2721 156  
Net Assets Liability Excluding Pension Asset Liability  101 854172 310  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  98219 196  
Profit Loss For Period  65 47570 456  
Provisions For Liabilities Charges 023 3692 464  
Tangible Fixed Assets Depreciation Charged In Period 1 280    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 736    
Raw Materials Consumables  163 835153 969  
Staff Costs  102 45721 942  
Tax On Profit Or Loss On Ordinary Activities  23 36920 911  
Turnover Gross Operating Revenue  295 141427 745  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
On 2024-04-23 director's details were changed
filed on: 30th, April 2024
Free Download (2 pages)

Company search