BLUE ELEPHANT (LLANELLI) LTD

Register to unlock more data on OkredoRegister

BLUE ELEPHANT (LLANELLI) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04727335

Incorporation date

08/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ali Raj Bryn Yard, Trinity Road, Llanelli SA15 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2003)
dot icon27/12/2025
Current accounting period shortened from 2024-12-27 to 2024-12-26
dot icon02/05/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2023-12-29
dot icon28/12/2024
Current accounting period shortened from 2023-12-28 to 2023-12-27
dot icon17/07/2024
Total exemption full accounts made up to 2022-12-29
dot icon09/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon27/12/2023
Previous accounting period shortened from 2022-12-29 to 2022-12-28
dot icon04/05/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2021-12-29
dot icon11/05/2022
Confirmation statement made on 2022-04-08 with updates
dot icon31/12/2021
Total exemption full accounts made up to 2020-12-29
dot icon30/09/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon29/04/2021
Confirmation statement made on 2021-01-14 with updates
dot icon21/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2019-12-30
dot icon25/09/2020
Registered office address changed from Ali Roi Bryn Yard Trinity Road Llanelli SA15 2AB to Ali Raj Bryn Yard Trinity Road Llanelli SA15 2AB on 2020-09-25
dot icon03/09/2020
Registered office address changed from 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom to Ali Roi Bryn Yard Trinity Road Llanelli SA15 2AB on 2020-09-03
dot icon09/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2018-12-30
dot icon27/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon11/06/2019
Previous accounting period extended from 2018-09-28 to 2018-12-31
dot icon16/04/2019
Confirmation statement made on 2019-04-08 with updates
dot icon13/09/2018
Registration of charge 047273350001, created on 2018-09-13
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-28
dot icon17/05/2018
Notification of a person with significant control statement
dot icon17/05/2018
Cessation of Faruk Miah as a person with significant control on 2018-05-10
dot icon17/05/2018
Cessation of Anwar Mohammed Ali as a person with significant control on 2018-05-10
dot icon11/05/2018
Director's details changed for Mr Mohammed Anwar Ali on 2018-05-10
dot icon11/05/2018
Secretary's details changed for Mr Mohammed Anwar Ali on 2018-05-10
dot icon11/05/2018
Change of details for Mr Faruk Miah as a person with significant control on 2018-05-10
dot icon11/05/2018
Change of details for Mr Anwar Mohammed Ali as a person with significant control on 2018-05-10
dot icon11/05/2018
Director's details changed for Mr Faruk Miah on 2018-05-10
dot icon10/05/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon27/06/2017
Total exemption full accounts made up to 2016-09-28
dot icon18/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon01/10/2016
Total exemption full accounts made up to 2015-09-28
dot icon28/06/2016
Previous accounting period shortened from 2015-09-29 to 2015-09-28
dot icon15/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon27/01/2016
Registered office address changed from Furze Bank, 34 Hanover Street Swansea West Glamorgan SA1 6BA to 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG on 2016-01-27
dot icon01/07/2015
Total exemption full accounts made up to 2014-09-29
dot icon29/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon01/10/2014
Total exemption full accounts made up to 2013-09-29
dot icon04/07/2014
Previous accounting period shortened from 2013-09-30 to 2013-09-29
dot icon30/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon03/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon01/05/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon05/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon18/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon28/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon15/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon04/08/2010
Total exemption full accounts made up to 2009-09-30
dot icon13/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon13/04/2010
Director's details changed for Mohammed Anwar Ali on 2010-04-08
dot icon13/04/2010
Director's details changed for Mr Faruk Miah on 2010-04-08
dot icon28/01/2010
Previous accounting period extended from 2009-03-31 to 2009-09-30
dot icon16/04/2009
Return made up to 08/04/09; full list of members
dot icon26/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon16/04/2008
Return made up to 08/04/08; full list of members
dot icon15/04/2008
Director's change of particulars / faruk miah / 15/04/2008
dot icon20/03/2008
Total exemption full accounts made up to 2007-03-31
dot icon24/04/2007
Return made up to 08/04/07; full list of members
dot icon07/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon16/06/2006
Return made up to 08/04/06; full list of members
dot icon15/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon03/06/2005
Return made up to 08/04/05; full list of members
dot icon10/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon10/02/2005
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon05/07/2004
Return made up to 08/04/04; full list of members
dot icon05/07/2004
Ad 08/04/03--------- £ si 99@1=99 £ ic 1/100
dot icon17/04/2003
New secretary appointed;new director appointed
dot icon17/04/2003
New director appointed
dot icon10/04/2003
Secretary resigned
dot icon10/04/2003
Director resigned
dot icon08/04/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£37,086.00

Confirmation

dot iconLast made up date
29/12/2023
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
29/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/12/2023
dot iconNext account date
26/12/2024
dot iconNext due on
27/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.43K
-
0.00
37.09K
-
2021
0
16.43K
-
0.00
37.09K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

16.43K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.09K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Faruk Miah
Director
08/04/2003 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/04/2003 - 08/04/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
08/04/2003 - 08/04/2003
43699
Ali, Mohammed Anwar
Secretary
08/04/2003 - Present
-
Ali, Mohammed Anwar
Director
08/04/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BLUE ELEPHANT (LLANELLI) LTD

BLUE ELEPHANT (LLANELLI) LTD is an(a) Active company incorporated on 08/04/2003 with the registered office located at Ali Raj Bryn Yard, Trinity Road, Llanelli SA15 2AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE ELEPHANT (LLANELLI) LTD?

toggle

BLUE ELEPHANT (LLANELLI) LTD is currently Active. It was registered on 08/04/2003 .

Where is BLUE ELEPHANT (LLANELLI) LTD located?

toggle

BLUE ELEPHANT (LLANELLI) LTD is registered at Ali Raj Bryn Yard, Trinity Road, Llanelli SA15 2AB.

What does BLUE ELEPHANT (LLANELLI) LTD do?

toggle

BLUE ELEPHANT (LLANELLI) LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BLUE ELEPHANT (LLANELLI) LTD?

toggle

The latest filing was on 27/12/2025: Current accounting period shortened from 2024-12-27 to 2024-12-26.