ELSYM INSTALLATIONS LIMITED
Overview
| Company Name | ELSYM INSTALLATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04070943 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ELSYM INSTALLATIONS LIMITED?
- Manufacture of other electrical equipment (27900) / Manufacturing
- Electrical installation (43210) / Construction
Where is ELSYM INSTALLATIONS LIMITED located?
| Registered Office Address | Spring Lodge 172 Chester Road Helsby WA6 0AR Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ELSYM INSTALLATIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ELSYM INSTALLATIONS LIMITED?
| Last Confirmation Statement Made Up To | Sep 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 08, 2025 |
| Overdue | No |
What are the latest filings for ELSYM INSTALLATIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 08, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Registration of charge 040709430002, created on Aug 13, 2025 | 24 pages | MR01 | ||||||||||||||
Appointment of Mr Francis Herlihy as a director on Jun 11, 2025 | 2 pages | AP01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Appointment of Mr Paul James Bresnan as a director on Mar 28, 2025 | 2 pages | AP01 | ||||||||||||||
Notification of Rsk Environment Limited as a person with significant control on Mar 28, 2025 | 2 pages | PSC02 | ||||||||||||||
Cessation of Elsym Holdings Limited as a person with significant control on Mar 28, 2025 | 1 pages | PSC07 | ||||||||||||||
Registered office address changed from , C/O Dpc Stone House, 55 Stone Road Business Park, Stoke-on-Trent, Staffordshire, ST4 6SR, England to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on Apr 07, 2025 | 1 pages | AD01 | ||||||||||||||
Current accounting period extended from Dec 31, 2025 to Mar 31, 2026 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Gary Fisher as a director on Mar 28, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Susan Fisher as a secretary on Mar 28, 2025 | 1 pages | TM02 | ||||||||||||||
Appointment of Sally Evans as a secretary on Mar 28, 2025 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Alasdair Alan Ryder as a director on Mar 28, 2025 | 2 pages | AP01 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Change of details for Elsym Holdings Limited as a person with significant control on Apr 11, 2019 | 2 pages | PSC05 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Sep 13, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Gary Fisher on Aug 30, 2024 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Susan Fisher on Aug 30, 2024 | 1 pages | CH03 | ||||||||||||||
Who are the officers of ELSYM INSTALLATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Sally | Secretary | 172 Chester Road Helsby WA6 0AR Cheshire Spring Lodge England | 334364470001 | |||||||
| BRESNAN, Paul James | Director | 172 Chester Road Helsby WA6 0AR Cheshire Spring Lodge England | England | British | 195243720001 | |||||
| FISHER, Sam | Director | 172 Chester Road Helsby WA6 0AR Cheshire Spring Lodge England | England | British | 253944300002 | |||||
| HERLIHY, Francis | Director | 172 Chester Road Helsby WA6 0AR Cheshire Spring Lodge England | United Kingdom | British | 291700780001 | |||||
| RYDER, Alasdair Alan | Director | 172 Chester Road Helsby WA6 0AR Cheshire Spring Lodge England | United Kingdom | British | 233697620001 | |||||
| FISHER, Susan | Secretary | Stone House Stone Road Business Park ST4 6SR Stoke-On-Trent C/O Dpc Staffordshire England | British | 72036710001 | ||||||
| ASHBURTON REGISTRARS LIMITED | Nominee Secretary | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014760001 | |||||||
| COOPER, Martin Leslie | Director | 84 Boundary Court Union Road Handley ST1 5AB Stoke On Trent Staffordshire | British | 41432980004 | ||||||
| FISHER, Gary | Director | Stone House Stone Road Business Park ST4 6SR Stoke-On-Trent C/O Dpc Staffordshire England | British | 72325520001 | ||||||
| AR NOMINEES LIMITED | Nominee Director | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014750001 |
Who are the persons with significant control of ELSYM INSTALLATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rsk Environment Limited | Mar 28, 2025 | Sussex Street G41 1DX Glasgow 65 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Elsym Holdings Limited | Apr 11, 2019 | Stone House 55 Stone Road Business Park ST4 6SR Stoke-On-Trent C/O Dpc Staffordshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Sam Fisher | Dec 31, 2018 | Stone House 55 Stone Road Business Park ST4 6SR Stoke-On-Trent C/O Dpc Staffordshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Garry Fisher | Aug 17, 2018 | Stone House 55 Stone Road Business Park ST4 6SR Stoke-On-Trent C/O Dpc Staffordshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Filtech Holdings Limited | Apr 06, 2016 | Vernon Road ST4 2QY Stoke-On-Trent C/O D P C Staffs | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0