Ela Development Limited COVENTRY


Ela Development started in year 2003 as Private Limited Company with registration number 04641729. The Ela Development company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Coventry at 1&2 Mercia Village Torwood Close. Postal code: CV4 8HX. Since 2017/09/14 Ela Development Limited is no longer carrying the name Heldercorp.

The firm has one director. Elizabeth L., appointed on 22 January 2003. There are currently no secretaries appointed. Currently there is 1 former director listed by the firm - Mehrdad H., who left the firm on 25 March 2004. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Ela Development Limited Address / Contact

Office Address 1&2 Mercia Village Torwood Close
Office Address2 Westwood Business Park
Town Coventry
Post code CV4 8HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04641729
Date of Incorporation Mon, 20th Jan 2003
Industry Management consultancy activities other than financial management
End of financial Year 30th April
Company age 21 years old
Account next due date Fri, 31st Jan 2025 (248 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Elizabeth L.

Position: Director

Appointed: 22 January 2003

Michael C.

Position: Secretary

Appointed: 25 March 2004

Resigned: 31 March 2010

Mehrdad H.

Position: Director

Appointed: 22 January 2003

Resigned: 25 March 2004

Mehrdad H.

Position: Secretary

Appointed: 22 January 2003

Resigned: 25 March 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 January 2003

Resigned: 22 January 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 January 2003

Resigned: 22 January 2003

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Elizabeth L. The abovementioned PSC and has 75,01-100% shares.

Elizabeth L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Heldercorp September 14, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth711691 27416 12453 00645 87752 098      
Balance Sheet
Cash Bank On Hand      97 578110 16197 182149 359208 178158 478247 474
Current Assets22 84022 51012 17151 859118 54593 578107 723146 678217 304151 879222 081159 459248 716
Debtors20 85222 3975 29523 64037 4323 90019 89336 517120 1222 52013 9039811 242
Net Assets Liabilities      78 33784 126149 710116 122169 871128 504186 762
Other Debtors        77 3797501 7989811 242
Property Plant Equipment      2 2901 8321 7191 5932 1961 306 
Cash Bank In Hand1 9881136 87628 21981 11389 678       
Net Assets Liabilities Including Pension Asset Liability711691 27416 12453 00645 87752 098      
Tangible Fixed Assets7211 0431 1538767011 335       
Reserves/Capital
Called Up Share Capital111111       
Profit Loss Account Reserve701681 27316 12353 00545 876       
Shareholder Funds711691 27416 12453 00645 87752 098      
Other
Accrued Liabilities       1 2129007908109001 000
Accumulated Depreciation Impairment Property Plant Equipment      7 4217 8798 3728 93910 00210 89211 597
Average Number Employees During Period      1112221
Corporation Tax Payable      34 98345 23427 99310 68730 21716 37429 471
Creditors      40 98864 03668 98636 99995 44132 01362 438
Dividends Paid       37 60049 000    
Increase From Depreciation Charge For Year Property Plant Equipment       4584935671 063890705
Net Current Assets Liabilities-650-87412115 24852 30544 54251 03082 642148 318114 880126 640127 446186 278
Nominal Value Shares Issued Specific Share Issue       1     
Number Shares Issued Fully Paid       11    
Number Shares Issued Specific Share Issue       1     
Other Creditors        24 980923   
Other Taxation Social Security Payable        44 00629 667768381132
Par Value Share       11    
Profit Loss       43 286114 584    
Property Plant Equipment Gross Cost      9 7119 71110 09110 53212 19812 198 
Provisions      436348327    
Provisions For Liabilities Balance Sheet Subtotal      436348327351465248117
Total Additions Including From Business Combinations Property Plant Equipment        3804411 666  
Total Assets Less Current Liabilities711691 27416 12453 00645 87752 09884 474150 037116 473170 336128 752186 879
Trade Creditors Trade Payables      1 806908 6 4097 0571 410294
Trade Debtors Trade Receivables      10 14536 51742 7432 5203 780  
Prepayments          8 325  
Creditors Due Within One Year Total Current Liabilities23 49023 384           
Fixed Assets7211 0431 1538767011 3351 068      
Tangible Fixed Assets Additions 583399  968       
Tangible Fixed Assets Cost Or Valuation5 9906 5736 9726 9726 9727 940       
Tangible Fixed Assets Depreciation5 2695 5305 8196 0966 2716 605       
Tangible Fixed Assets Depreciation Charge For Period 261           
Creditors Due Within One Year 23 38412 05036 61166 24049 03656 693      
Tangible Fixed Assets Depreciation Charged In Period  289277175334       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 11th, September 2023
Free Download (7 pages)

Company search