Elsfab Ltd DARTFORD


Elsfab Ltd is a private limited company that can be found at Adams & Moore House, Instone Road, Dartford DA1 2AG. Its net worth is estimated to be around 313 pounds, and the fixed assets belonging to the company come to 101320 pounds. Incorporated on 2012-07-18, this 11-year-old company is run by 3 directors.
Director Daniel R., appointed on 06 April 2015. Director Adele R., appointed on 23 July 2013. Director Stephen R., appointed on 18 July 2012.
The company is classified as "other service activities not elsewhere classified" (Standard Industrial Classification code: 96090). According to Companies House information there was a change of name on 2013-04-15 and their previous name was Jhelsfab Ltd.
The last confirmation statement was filed on 2023-07-18 and the due date for the subsequent filing is 2024-08-01. What is more, the accounts were filed on 31 July 2022 and the next filing is due on 30 April 2024.

Elsfab Ltd Address / Contact

Office Address Adams & Moore House
Office Address2 Instone Road
Town Dartford
Post code DA1 2AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08147906
Date of Incorporation Wed, 18th Jul 2012
Industry Other service activities not elsewhere classified
End of financial Year 31st July
Company age 12 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Daniel R.

Position: Director

Appointed: 06 April 2015

Adele R.

Position: Director

Appointed: 23 July 2013

Stephen R.

Position: Director

Appointed: 18 July 2012

Ian C.

Position: Director

Appointed: 06 April 2015

Resigned: 08 February 2019

Stephen G.

Position: Director

Appointed: 06 April 2015

Resigned: 28 January 2020

Jason H.

Position: Director

Appointed: 07 August 2012

Resigned: 13 May 2013

Adele R.

Position: Secretary

Appointed: 18 July 2012

Resigned: 10 April 2013

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As we established, there is Adele R. This PSC has significiant influence or control over the company, and has 25-50% shares. The second one in the PSC register is Stephen R. This PSC has significiant influence or control over the company, owns 25-50% shares. Moving on, there is Adele R., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Adele R.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control
25-50% shares

Stephen R.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control
25-50% shares

Adele R.

Notified on 6 April 2016
Ceased on 3 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Stephen R.

Notified on 6 April 2016
Ceased on 5 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Jhelsfab April 15, 2013
Essex Lift Services And Fabrication August 8, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-31
Net Worth31389 989120 395137 098  
Balance Sheet
Cash Bank On Hand   19 8167 8453 124
Current Assets168 188331 280389 419391 154361 664353 020
Debtors143 001305 547368 731371 338353 819349 896
Net Assets Liabilities   137 09898 10341 100
Property Plant Equipment   220 328241 420181 423
Cash Bank In Hand25 18725 73320 68819 816  
Net Assets Liabilities Including Pension Asset Liability313     
Tangible Fixed Assets101 320103 667154 394220 328  
Reserves/Capital
Called Up Share Capital100100107107  
Profit Loss Account Reserve21389 889120 288136 991  
Shareholder Funds31389 989120 395137 098  
Other
Accumulated Depreciation Impairment Property Plant Equipment   147 256219 654280 065
Additions Other Than Through Business Combinations Property Plant Equipment     414
Bank Borrowings Overdrafts   1 4816 8306 830
Corporation Tax Payable   33 58432 83333 233
Creditors   133 668119 74357 670
Increase From Depreciation Charge For Year Property Plant Equipment    72 39860 411
Net Current Assets Liabilities-53 54523 07859 03350 438-23 574-82 653
Number Shares Issued Fully Paid    11
Other Creditors   133 668119 74357 670
Other Taxation Social Security Payable   98 26898 013156 543
Par Value Share111111
Property Plant Equipment Gross Cost   367 584461 074461 488
Total Additions Including From Business Combinations Property Plant Equipment    93 490 
Total Assets Less Current Liabilities47 775126 745213 427270 766217 84698 770
Trade Creditors Trade Payables   141 214165 879117 604
Trade Debtors Trade Receivables   371 338353 819349 896
Creditors Due After One Year47 46236 75693 032133 668  
Creditors Due Within One Year221 733308 202330 386340 716  
Number Shares Allotted10010011  
Share Capital Allotted Called Up Paid10010011  
Tangible Fixed Assets Additions113 428     
Tangible Fixed Assets Cost Or Valuation113 428     
Tangible Fixed Assets Depreciation12 108     
Tangible Fixed Assets Depreciation Charged In Period12 108     
Net Assets Liability Excluding Pension Asset Liability31389 989120 395137 098  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 2023/07/18
filed on: 26th, July 2023
Free Download (6 pages)

Company search

Advertisements