Background WavePink WaveYellow Wave

ELMEC SOLUTIONS LIMITED (06394691)

ELMEC SOLUTIONS LIMITED (06394691) is an active UK company. incorporated on 10 October 2007. with registered office in Chesterfield. The company operates in the Manufacturing sector, engaged in unknown sic code (33170). ELMEC SOLUTIONS LIMITED has been registered for 18 years. Current directors include GRAY, Peter Thomas, HUGHES, Daniel Robert, LEES, Malcolm and 1 others.

Company Number
06394691
Status
active
Type
ltd
Incorporated
10 October 2007
Age
18 years
Address
Abbey House, Chesterfield, S40 2WB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33170)
Directors
GRAY, Peter Thomas, HUGHES, Daniel Robert, LEES, Malcolm, LEES, Matthew Thomas
SIC Codes
33170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELMEC SOLUTIONS LIMITED

ELMEC SOLUTIONS LIMITED is an active company incorporated on 10 October 2007 with the registered office located in Chesterfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33170). ELMEC SOLUTIONS LIMITED was registered 18 years ago.(SIC: 33170)

Status

active

Active since 18 years ago

Company No

06394691

LTD Company

Age

18 Years

Incorporated 10 October 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Abbey House Mcgregors Way Chesterfield, S40 2WB,

Previous Addresses

20 Burns Street Ilkeston Derbyshire DE7 8AA
From: 10 October 2007To: 10 October 2022
Timeline

16 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Oct 07
Loan Secured
Apr 16
Loan Secured
May 16
Loan Secured
Dec 19
Funding Round
Jun 20
Director Joined
Oct 20
Director Joined
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Jan 24
Loan Cleared
Feb 24
Director Left
Mar 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GRAY, Peter Thomas

Active
Mcgregors Way, ChesterfieldS40 2WB
Born December 1969
Director
Appointed 01 Sept 2020

HUGHES, Daniel Robert

Active
Mcgregors Way, ChesterfieldS40 2WB
Born October 1971
Director
Appointed 01 Sept 2020

LEES, Malcolm

Active
Mcgregors Way, ChesterfieldS40 2WB
Born February 1959
Director
Appointed 01 Sept 2020

LEES, Matthew Thomas

Active
Mcgregors Way, ChesterfieldS40 2WB
Born September 1984
Director
Appointed 01 Sept 2020

PORTER, Cathy Jacqueline

Resigned
25 Wyndale Drive, IlkestonDE7 4JH
Secretary
Appointed 10 Oct 2007
Resigned 31 Oct 2015

PORTER, Glen David

Resigned
Nottingham Road, NottinghamNG16 2NA
Born March 1971
Director
Appointed 10 Oct 2007
Resigned 05 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
West Brook Court, SheffieldS11 8YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2020

Glen Porter

Ceased
20 Burns Street, DerbyshireDE7 8AA
Born March 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2024
AAAnnual Accounts
Memorandum Articles
25 March 2024
MAMA
Resolution
25 March 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
1 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 September 2020
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
2 September 2020
MAMA
Resolution
2 September 2020
RESOLUTIONSResolutions
Resolution
19 August 2020
RESOLUTIONSResolutions
Memorandum Articles
19 August 2020
MAMA
Capital Allotment Shares
18 June 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 June 2008
AAAnnual Accounts
Legacy
9 June 2008
225Change of Accounting Reference Date
Incorporation Company
10 October 2007
NEWINCIncorporation