Elta Automotive Ltd WEST MIDLANDS


Founded in 1993, Elta Automotive, classified under reg no. 02826734 is an active company. Currently registered at 27 Roman Way B46 1HQ, West Midlands the company has been in the business for 31 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022. Since 23rd July 2013 Elta Automotive Ltd is no longer carrying the name Elta Lighting.

The firm has 2 directors, namely Vladimir P., Ian H.. Of them, Ian H. has been with the company the longest, being appointed on 1 December 2003 and Vladimir P. has been with the company for the least time - from 7 September 2018. 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.

Elta Automotive Ltd Address / Contact

Office Address 27 Roman Way
Office Address2 Coleshill
Town West Midlands
Post code B46 1HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02826734
Date of Incorporation Mon, 14th Jun 1993
Industry Non-specialised wholesale trade
End of financial Year 31st July
Company age 31 years old
Account next due date Tue, 30th Apr 2024 (32 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Vladimir P.

Position: Director

Appointed: 07 September 2018

Ian H.

Position: Director

Appointed: 01 December 2003

Lawrence K.

Position: Director

Appointed: 25 January 2013

Resigned: 31 July 2015

Michael B.

Position: Director

Appointed: 01 January 2011

Resigned: 31 January 2015

Jennifer S.

Position: Director

Appointed: 01 January 2011

Resigned: 11 September 2018

Jilli B.

Position: Director

Appointed: 01 November 2001

Resigned: 31 July 2018

Martin B.

Position: Director

Appointed: 01 June 1998

Resigned: 31 July 2018

Stuart H.

Position: Director

Appointed: 24 April 1998

Resigned: 28 February 2006

Alexander M.

Position: Director

Appointed: 24 April 1998

Resigned: 12 May 1999

Robin B.

Position: Director

Appointed: 15 June 1995

Resigned: 12 May 1999

Martin B.

Position: Secretary

Appointed: 15 June 1995

Resigned: 11 September 2018

Martin B.

Position: Director

Appointed: 16 January 1995

Resigned: 15 June 1995

Michael F.

Position: Director

Appointed: 27 August 1993

Resigned: 28 September 1994

Robin B.

Position: Secretary

Appointed: 27 August 1993

Resigned: 16 June 1995

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 1993

Resigned: 27 August 1993

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 14 June 1993

Resigned: 27 August 1993

People with significant control

The list of persons with significant control that own or control the company includes 7 names. As BizStats discovered, there is Elta Investments Limited from Nottingham, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Claverdon Fields Ltd that put Birmingham, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Jennifer C., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Elta Investments Limited

7 The Ropewalk, Nottingham, NG1 5DU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11413188
Notified on 11 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Claverdon Fields Ltd

27 Roman Way, Coleshill, Birmingham, B46 1HQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07959726
Notified on 5 September 2018
Ceased on 11 September 2018
Nature of control: 75,01-100% shares

Jennifer C.

Notified on 6 April 2016
Ceased on 5 September 2018
Nature of control: 25-50% shares

Ian H.

Notified on 6 April 2016
Ceased on 5 September 2018
Nature of control: significiant influence or control

Graham B.

Notified on 6 April 2016
Ceased on 5 September 2018
Nature of control: 25-50% shares

Jilli B.

Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control: 25-50% shares

Martin B.

Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control: 25-50% shares

Company previous names

Elta Lighting July 23, 2013
Moatacre November 9, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand1 677 2861 344 1281 145 50484 528241 19241 10860 977
Current Assets5 890 7015 783 2055 735 8537 570 8747 013 4807 638 7847 928 746
Debtors2 005 7802 161 6892 033 2455 031 9204 710 3805 454 8505 467 428
Net Assets Liabilities   5 276 0875 462 7215 482 5275 483 184
Other Debtors115 43174 135225 170244 897355 731  
Property Plant Equipment130 03787 39360 66439 19927 48120 29128 508
Total Inventories2 207 6352 277 3882 557 1042 454 4262 061 9082 142 8262 400 341
Other
Accumulated Depreciation Impairment Property Plant Equipment206 490219 093238 731179 382191 100198 290183 953
Amounts Owed By Related Parties  67 0213 442 3563 460 286  
Amounts Owed To Group Undertakings344 35310 556     
Average Number Employees During Period    383536
Bank Borrowings Overdrafts    91 667100 000100 000
Corporation Tax Payable189 588102 689103 44419 38815 000  
Creditors1 171 191754 058677 3262 333 986491 667391 667291 667
Dividends Paid199 700124 000     
Increase From Depreciation Charge For Year Property Plant Equipment 57 09033 9938 90211 7187 1908 498
Net Current Assets Liabilities4 719 5105 029 1475 058 5275 236 8885 926 9075 853 9035 746 343
Number Shares Issued Fully Paid 142 162142 162    
Other Creditors60 81377 044155 0991 832 976224 664611 008953 050
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 44 48714 35568 251   
Other Disposals Property Plant Equipment 68 13521 000137 385   
Other Taxation Social Security Payable169 058105 30873 17476 343111 73438 239111 049
Par Value Share 11    
Profit Loss732 766390 993     
Property Plant Equipment Gross Cost336 527306 486299 395218 581218 581218 581212 461
Total Additions Including From Business Combinations Property Plant Equipment 38 09413 90956 571  33 289
Total Assets Less Current Liabilities4 849 5475 116 5405 119 1915 276 0875 954 3885 874 1945 774 851
Trade Creditors Trade Payables407 379458 461345 609405 279699 146890 853797 809
Trade Debtors Trade Receivables1 890 3492 087 5541 741 0541 344 667894 3631 236 0601 096 558
Accrued Liabilities    42 696144 781220 495
Amounts Owed By Group Undertakings    3 460 2863 822 9013 961 073
Disposals Decrease In Depreciation Impairment Property Plant Equipment      22 835
Disposals Property Plant Equipment      39 409
Prepayments    355 731360 433409 797
Recoverable Value-added Tax     35 456 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st July 2022
filed on: 21st, March 2023
Free Download (9 pages)

Company search

Advertisements