Background WavePink WaveYellow Wave

ELSYM INSTALLATIONS LIMITED (04070943)

ELSYM INSTALLATIONS LIMITED (04070943) is an active UK company. incorporated on 13 September 2000. with registered office in Cheshire. The company operates in the Manufacturing sector, engaged in unknown sic code (27900) and 1 other business activities. ELSYM INSTALLATIONS LIMITED has been registered for 25 years. Current directors include BRESNAN, Paul James, FISHER, Sam, HERLIHY, Francis and 1 others.

Company Number
04070943
Status
active
Type
ltd
Incorporated
13 September 2000
Age
25 years
Address
Spring Lodge 172 Chester Road, Cheshire, WA6 0AR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
BRESNAN, Paul James, FISHER, Sam, HERLIHY, Francis, RYDER, Alasdair Alan
SIC Codes
27900, 43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELSYM INSTALLATIONS LIMITED

ELSYM INSTALLATIONS LIMITED is an active company incorporated on 13 September 2000 with the registered office located in Cheshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900) and 1 other business activity. ELSYM INSTALLATIONS LIMITED was registered 25 years ago.(SIC: 27900, 43210)

Status

active

Active since 25 years ago

Company No

04070943

LTD Company

Age

25 Years

Incorporated 13 September 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Spring Lodge 172 Chester Road Helsby Cheshire, WA6 0AR,

Previous Addresses

, C/O Dpc Stone House, 55 Stone Road Business Park, Stoke-on-Trent, Staffordshire, ST4 6SR, England
From: 4 September 2019To: 7 April 2025
, D P C, Vernon Road, Stoke-on-Trent, Staffs, ST4 2QY
From: 13 September 2000To: 4 September 2019
Timeline

14 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Jan 19
Owner Exit
Jan 19
New Owner
Jan 19
New Owner
Jan 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Loan Cleared
Mar 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Jun 25
Loan Secured
Aug 25
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

EVANS, Sally

Active
172 Chester Road, CheshireWA6 0AR
Secretary
Appointed 28 Mar 2025

BRESNAN, Paul James

Active
172 Chester Road, CheshireWA6 0AR
Born August 1966
Director
Appointed 28 Mar 2025

FISHER, Sam

Active
172 Chester Road, CheshireWA6 0AR
Born February 1992
Director
Appointed 01 Jan 2019

HERLIHY, Francis

Active
172 Chester Road, CheshireWA6 0AR
Born January 1966
Director
Appointed 11 Jun 2025

RYDER, Alasdair Alan

Active
172 Chester Road, CheshireWA6 0AR
Born September 1961
Director
Appointed 28 Mar 2025

FISHER, Susan

Resigned
Stone House, Stoke-On-TrentST4 6SR
Secretary
Appointed 13 Sept 2000
Resigned 28 Mar 2025

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 13 Sept 2000
Resigned 13 Sept 2000

COOPER, Martin Leslie

Resigned
84 Boundary Court, Stoke On TrentST1 5AB
Born August 1954
Director
Appointed 13 Sept 2000
Resigned 20 Jul 2005

FISHER, Gary

Resigned
Stone House, Stoke-On-TrentST4 6SR
Born October 1960
Director
Appointed 13 Sept 2000
Resigned 28 Mar 2025

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 13 Sept 2000
Resigned 13 Sept 2000

Persons with significant control

5

1 Active
4 Ceased
Sussex Street, GlasgowG41 1DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2025
Stone House, Stoke-On-TrentST4 6SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2019
Ceased 28 Mar 2025

Mr Sam Fisher

Ceased
Stone House, Stoke-On-TrentST4 6SR
Born February 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2018
Ceased 11 Apr 2019

Mr Garry Fisher

Ceased
Stone House, Stoke-On-TrentST4 6SR
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Aug 2018
Ceased 11 Apr 2019
Vernon Road, Stoke-On-TrentST4 2QY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Aug 2018
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Memorandum Articles
2 September 2025
MAMA
Resolution
2 September 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 August 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 August 2025
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Statement Of Companys Objects
18 June 2025
CC04CC04
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
8 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 April 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 March 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
19 March 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
11 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
11 March 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 September 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 January 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
29 September 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
28 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
18 September 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 September 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
18 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
23 October 2006
287Change of Registered Office
Legacy
17 October 2006
363aAnnual Return
Legacy
12 July 2006
353353
Legacy
12 July 2006
190190
Legacy
12 July 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
10 October 2005
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
288cChange of Particulars
Legacy
11 January 2005
288cChange of Particulars
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2004
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2003
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 September 2002
AAAnnual Accounts
Legacy
6 September 2002
190190
Legacy
15 November 2001
353353
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 September 2001
AAAnnual Accounts
Legacy
8 November 2000
225Change of Accounting Reference Date
Legacy
25 October 2000
395Particulars of Mortgage or Charge
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
20 September 2000
288bResignation of Director or Secretary
Legacy
20 September 2000
288bResignation of Director or Secretary
Legacy
20 September 2000
287Change of Registered Office
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
20 September 2000
288aAppointment of Director or Secretary
Incorporation Company
13 September 2000
NEWINCIncorporation