ELIOR UK SERVICES LIMITED
Overview
| Company Name | ELIOR UK SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05032425 |
| 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 ELIOR UK SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ELIOR UK SERVICES LIMITED located?
| Registered Office Address | The Courtyard, Catherine Street Macclesfield SK11 6ET Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ELIOR UK SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| 3357TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED | Feb 03, 2004 | Feb 03, 2004 |
What are the latest accounts for ELIOR UK SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for ELIOR UK SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jan 31, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2026 |
| Overdue | No |
What are the latest filings for ELIOR UK SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 31, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2024 | 37 pages | AA | ||
Appointment of Neil Scott Window as a secretary on Apr 28, 2025 | 2 pages | AP03 | ||
Termination of appointment of Daniel Michael Cropper as a secretary on Apr 28, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 37 pages | AA | ||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 36 pages | AA | ||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS | 1 pages | AD03 | ||
Appointment of Mr Daniel Michael Cropper as a secretary on Sep 09, 2022 | 2 pages | AP03 | ||
Full accounts made up to Sep 30, 2021 | 39 pages | AA | ||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Eleni Savva on Nov 30, 2016 | 2 pages | CH01 | ||
Director's details changed for Ms Catherine Margaret Roe on Jun 01, 2019 | 2 pages | CH01 | ||
Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS | 1 pages | AD02 | ||
Full accounts made up to Sep 30, 2020 | 38 pages | AA | ||
Confirmation statement made on Feb 03, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2019 | 30 pages | AA | ||
Confirmation statement made on Feb 03, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2018 | 25 pages | AA | ||
Appointment of Ms Catherine Margaret Roe as a director on Jun 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Elior Uk Holdings Limited as a director on Jun 01, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Feb 03, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2017 | 25 pages | AA | ||
Who are the officers of ELIOR UK SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WINDOW, Neil Scott | Secretary | The Courtyard, Catherine Street Macclesfield SK11 6ET Cheshire | 335733890001 | |||||||
| ROE, Catherine Margaret | Director | Crown Court 66 Cheapside EC2V 6JP London 1 United Kingdom | United Kingdom | British | 99484790002 | |||||
| SAVVA, Eleni | Director | Crown Court 66 Cheapside EC2V 6JP London 1 United Kingdom | United Kingdom | British | 208221010001 | |||||
| CROPPER, Daniel Michael | Secretary | The Courtyard, Catherine Street Macclesfield SK11 6ET Cheshire | 300194940001 | |||||||
| DANIEL, Graeme Trevor | Secretary | 30b Daleham Gardens NW3 5DD London Greater London | British | 112343700001 | ||||||
| DOUBLEDAY, Timothy John | Secretary | The Swallows Marsh Green Farm Vicarage Lane CW11 3BU Sandbach Cheshire | British | 91011320001 | ||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900024810001 | |||||||
| AUDIS, Michael Franklin | Director | The Courtyard Catherine Street SK11 6ET Macclesfield Cheshire | United Kingdom | British | 66099070005 | |||||
| BOSTON, Nicholas Ian | Director | Mark Way GU7 2BW Surrey Chestnuts United Kingdom | England | British | 158913350001 | |||||
| DANIEL, Graeme Trevor | Director | 30b Daleham Gardens NW3 5DD London Greater London | United Kingdom | British | 112343700001 | |||||
| DOUBLEDAY, Timothy John | Director | The Swallows Marsh Green Farm Vicarage Lane CW11 3BU Sandbach Cheshire | United Kingdom | British | 91011320001 | |||||
| FOSTER, Philip Joseph | Director | 7 Douces Manor St Leonords Street ME19 6UB West Malling Coach House Kent United Kingdom | United Kingdom | British | 150302010001 | |||||
| LEFEBVRE, Pascal | Director | 33 Rue Des Manais Viroflay 78220 France | France | French | 111991900001 | |||||
| NELSON, Mark Stewart | Director | 31 Southbank House Lucas Court Warwick New Road CV32 5JL Leamington Spa Warwickshire | British | 78974240002 | ||||||
| WEST, Timothy John | Director | Watchmaker Court 33 St Johns Lane EC1M 4ND London | British | 32433990003 | ||||||
| WHITTINGHAM, David Edward | Director | Watchmaker Court 33 St Johns Lane EC1M 4ND London | British | 94147100002 | ||||||
| ELIOR UK HOLDINGS LIMITED | Director | Catherine Street SK11 6ET Macclesfield The Courtyard Cheshire | 140345190001 | |||||||
| LOVITING LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900024790001 | |||||||
| SERJEANTS' INN NOMINEES LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900024800001 |
Who are the persons with significant control of ELIOR UK SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Elior Uk Holdings Limited | Apr 06, 2016 | Catherine Street SK11 6ET Macclesfield The Courtyard Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
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