Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELGAMEC LIMITED
Company Information for

ELGAMEC LIMITED

74 DUKE STREET, BARROW-IN-FURNESS, LA14 1RX,
Company Registration Number
01361541
Private Limited Company
Active

Company Overview

About Elgamec Ltd
ELGAMEC LIMITED was founded on 1978-04-05 and has its registered office in Barrow-in-furness. The organisation's status is listed as "Active". Elgamec Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ELGAMEC LIMITED
 
Legal Registered Office
74 DUKE STREET
BARROW-IN-FURNESS
LA14 1RX
Other companies in GU22
 
Filing Information
Company Number 01361541
Company ID Number 01361541
Date formed 1978-04-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-06 22:45:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELGAMEC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELGAMEC LIMITED

Current Directors
Officer Role Date Appointed
PAULA JUDITH CLINCH
Company Secretary 2005-04-30
NIGEL CLINCH
Director 2005-04-30
PAULA JUDITH CLINCH
Director 2005-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STUART CHARLES GOODALE
Director 1991-12-31 2005-05-20
AUDREY JOAN GOODALE
Company Secretary 1991-12-31 2005-04-30
AUDREY JOAN GOODALE
Director 1991-12-31 2005-04-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-17REGISTERED OFFICE CHANGED ON 17/07/23 FROM C/O Ashfield Accountancy First Floor 33 Chertsey Rd Woking Surrey GU21 5AJ United Kingdom
2023-07-17Change of details for Mr Nigel Clinch as a person with significant control on 2023-07-17
2023-07-17Change of details for Mrs Paula Judith Clinch as a person with significant control on 2023-07-17
2023-07-17SECRETARY'S DETAILS CHNAGED FOR MRS PAULA JUDITH CLINCH on 2023-07-17
2023-07-17Director's details changed for Mr Nigel Clinch on 2023-07-17
2023-07-17Director's details changed for Mrs Paula Judith Clinch on 2023-07-17
2023-07-03MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-11-29PSC04PSC'S CHANGE OF PARTICULARS / MRS PAULA JUDITH CLINCH / 09/11/2017
2017-11-29PSC04PSC'S CHANGE OF PARTICULARS / MR NIGEL CLINCH / 09/11/2017
2017-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/17 FROM C/O Ashfield Accountancy First Floor 33 Chertsey Road Woking Surrey GU21 5AJ United Kingdom
2017-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA JUDITH CLINCH / 09/11/2017
2017-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CLINCH / 09/11/2017
2017-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/17 FROM C/O Ashfield Accountancy Service Suite 3a Oriental Road, Woking Surrey GU22 7AH
2017-11-21CH03SECRETARY'S DETAILS CHNAGED FOR MRS PAULA JUDITH CLINCH on 2017-11-09
2017-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-03-24AA01Current accounting period extended from 31/03/17 TO 31/05/17
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-07AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-08AR0131/12/14 ANNUAL RETURN FULL LIST
2014-05-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-09AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-17AR0131/12/10 FULL LIST
2010-07-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-22AR0131/12/09 FULL LIST
2009-08-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-23363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-15363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-25363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-10363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-27288bDIRECTOR RESIGNED
2005-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-12287REGISTERED OFFICE CHANGED ON 12/05/05 FROM: 82 FARNBOROUGH ROAD FARNBOROUGH HANTS GU14 6TH
2005-05-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-12288aNEW DIRECTOR APPOINTED
2005-05-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-2288(2)RAD 15/03/05--------- £ SI 98@1=98 £ IC 2/100
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-22363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2002-12-31363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-11363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-11363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-29363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-02-19363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-22363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-24363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-02-01363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-28363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-01-19363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-01-19363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-02-01363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-02-18363RETURN MADE UP TO 10/01/91; FULL LIST OF MEMBERS
1990-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1990-02-14363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1989-02-07363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1988-02-15363RETURN MADE UP TO 05/01/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to ELGAMEC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELGAMEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELGAMEC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELGAMEC LIMITED

Intangible Assets
Patents
We have not found any records of ELGAMEC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELGAMEC LIMITED
Trademarks
We have not found any records of ELGAMEC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELGAMEC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as ELGAMEC LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
Business rates information was found for ELGAMEC LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Unit 9 Enterprise Estate Station Road West Ash Vale Guildford GU12 5QJ 5,800
Guildford Borough Council 10-11 Enterprise Ind Estate Station Road West Ash Vale Guildford GU12 5QJ 11,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELGAMEC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELGAMEC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3