ELPHIS ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

ELPHIS ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01872619

Incorporation date

18/12/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

St. Andrews Park, Princes Road, Wells, Somerset BA5 1TECopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1986)
dot icon07/04/2026
Confirmation statement made on 2026-03-21 with updates
dot icon24/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon28/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon16/04/2024
Confirmation statement made on 2024-03-21 with updates
dot icon23/08/2023
Total exemption full accounts made up to 2023-02-28
dot icon14/04/2023
Confirmation statement made on 2023-03-21 with updates
dot icon23/03/2023
Cessation of Anthony James Rendell as a person with significant control on 2021-05-17
dot icon23/03/2023
Notification of Elphis Engineering (Holdings) Limited as a person with significant control on 2021-05-17
dot icon16/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon14/04/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon14/04/2022
Registered office address changed from Unit 6 st. Andrews Park Princes Road, Wells Somerset BA5 1TE to St. Andrews Park Princes Road Wells Somerset BA5 1TE on 2022-04-14
dot icon07/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon20/06/2021
Resolutions
dot icon08/04/2021
Confirmation statement made on 2021-03-21 with updates
dot icon26/08/2020
Satisfaction of charge 018726190006 in full
dot icon24/08/2020
Registration of charge 018726190007, created on 2020-08-24
dot icon20/08/2020
Total exemption full accounts made up to 2020-02-29
dot icon02/07/2020
Memorandum and Articles of Association
dot icon02/07/2020
Change of share class name or designation
dot icon02/07/2020
Resolutions
dot icon02/07/2020
Change of share class name or designation
dot icon27/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon03/03/2020
Registration of charge 018726190006, created on 2020-02-19
dot icon07/10/2019
Satisfaction of charge 3 in full
dot icon07/10/2019
Satisfaction of charge 4 in full
dot icon07/10/2019
Satisfaction of charge 5 in full
dot icon26/09/2019
Termination of appointment of Elizabeth Anne Bowditch as a secretary on 2019-09-20
dot icon12/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon29/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon13/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon26/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon10/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon03/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon07/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon07/04/2016
Director's details changed for Anthony James Rendell on 2016-03-21
dot icon07/04/2016
Director's details changed for Benjamin Joseph Grenter on 2016-03-21
dot icon01/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon14/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon08/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon08/04/2014
Director's details changed for Anthony James Rendell on 2014-03-21
dot icon05/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2012-02-29
dot icon26/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon21/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon06/05/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon23/03/2010
Director's details changed for Benjamin Joseph Grenter on 2010-03-23
dot icon23/03/2010
Director's details changed for Anthony James Rendell on 2010-03-23
dot icon08/10/2009
Particulars of a mortgage or charge / charge no: 5
dot icon04/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon11/05/2009
Return made up to 21/03/09; full list of members
dot icon06/03/2009
Director appointed benjamin joseph grenter
dot icon06/06/2008
Total exemption small company accounts made up to 2008-02-28
dot icon01/04/2008
Return made up to 21/03/08; full list of members
dot icon22/05/2007
Total exemption small company accounts made up to 2007-02-28
dot icon17/04/2007
Return made up to 21/03/07; full list of members
dot icon03/03/2007
Particulars of mortgage/charge
dot icon23/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon27/03/2006
Return made up to 21/03/06; full list of members
dot icon11/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon01/04/2005
Return made up to 21/03/05; full list of members
dot icon09/08/2004
Total exemption small company accounts made up to 2004-02-28
dot icon06/04/2004
Return made up to 21/03/04; no change of members
dot icon28/02/2004
Particulars of mortgage/charge
dot icon19/06/2003
Total exemption small company accounts made up to 2003-02-28
dot icon23/04/2003
Return made up to 21/03/03; full list of members
dot icon31/12/2002
Declaration of satisfaction of mortgage/charge
dot icon10/09/2002
Total exemption small company accounts made up to 2002-02-28
dot icon09/04/2002
Director resigned
dot icon09/04/2002
Return made up to 21/03/02; full list of members
dot icon11/03/2002
£ ic 9001/6000 27/02/02 £ sr 3001@1=3001
dot icon19/02/2002
Resolutions
dot icon02/05/2001
£ ic 12001/9001 10/04/01 £ sr 3000@1=3000
dot icon24/04/2001
Director resigned
dot icon24/04/2001
Director resigned
dot icon24/04/2001
Director resigned
dot icon23/04/2001
Accounts for a small company made up to 2001-02-28
dot icon27/03/2001
Return made up to 21/03/01; full list of members
dot icon26/02/2001
Resolutions
dot icon26/02/2001
Resolutions
dot icon15/04/2000
Accounts for a small company made up to 2000-02-28
dot icon15/04/2000
Return made up to 21/03/00; full list of members
dot icon29/04/1999
Accounts for a small company made up to 1999-02-28
dot icon31/03/1999
Return made up to 21/03/99; full list of members
dot icon01/06/1998
New director appointed
dot icon23/04/1998
Accounts for a small company made up to 1998-02-28
dot icon07/04/1998
Return made up to 21/03/98; no change of members
dot icon07/04/1998
Ad 24/03/98--------- £ si 1000@1=1000 £ ic 11001/12001
dot icon01/05/1997
Accounts for a small company made up to 1997-02-28
dot icon23/04/1997
Return made up to 21/03/97; full list of members
dot icon12/03/1997
£ ic 20000/11001 28/02/97 £ sr 8999@1=8999
dot icon12/03/1997
Resolutions
dot icon12/03/1997
Resolutions
dot icon18/07/1996
Accounts for a small company made up to 1996-02-28
dot icon01/05/1996
Return made up to 21/03/96; no change of members
dot icon30/04/1995
Accounts for a small company made up to 1995-02-28
dot icon30/04/1995
Return made up to 21/03/95; full list of members
dot icon21/06/1994
Accounts for a small company made up to 1994-02-28
dot icon22/04/1994
Return made up to 21/03/94; full list of members
dot icon20/04/1993
Ad 08/04/93--------- £ si 2874@1=2874 £ ic 17126/20000
dot icon01/04/1993
Accounts for a small company made up to 1993-02-28
dot icon01/04/1993
Return made up to 21/03/93; no change of members
dot icon15/04/1992
Accounts for a small company made up to 1992-02-28
dot icon15/04/1992
Return made up to 21/03/92; full list of members
dot icon05/09/1991
Declaration of satisfaction of mortgage/charge
dot icon10/06/1991
Particulars of mortgage/charge
dot icon11/04/1991
Accounts for a small company made up to 1991-02-28
dot icon11/04/1991
Return made up to 21/03/91; full list of members
dot icon10/05/1990
New director appointed
dot icon08/05/1990
Ad 26/04/90--------- £ si 746@1=746 £ ic 16380/17126
dot icon02/05/1990
Accounts for a small company made up to 1990-02-28
dot icon02/05/1990
Return made up to 23/03/90; full list of members
dot icon15/05/1989
Wd 05/05/89 ad 10/04/89--------- £ si 660@1=660 £ ic 15720/16380
dot icon11/05/1989
Accounts for a small company made up to 1989-02-28
dot icon11/05/1989
Return made up to 20/04/89; full list of members
dot icon12/07/1988
Wd 27/05/88 ad 11/05/88--------- £ si 320@1=320 £ ic 15400/15720
dot icon29/06/1988
Return made up to 01/06/88; full list of members
dot icon29/06/1988
Accounts for a small company made up to 1988-02-29
dot icon03/11/1987
New director appointed
dot icon18/08/1987
Accounts for a small company made up to 1987-02-28
dot icon18/08/1987
Return made up to 13/07/87; full list of members
dot icon03/06/1986
Secretary resigned;director resigned
dot icon02/06/1986
Accounts for a small company made up to 1986-02-28
dot icon02/06/1986
Return made up to 20/05/86; full list of members
dot icon02/06/1986
Director's particulars changed
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
1.27M
-
0.00
131.17K
-
2023
7
1.34M
-
0.00
48.93K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rendell, Anthony James
Director
06/04/1998 - Present
4
Grenter, Benjamin Joseph
Director
01/03/2009 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ELPHIS ENGINEERING LIMITED

ELPHIS ENGINEERING LIMITED is an(a) Active company incorporated on 18/12/1984 with the registered office located at St. Andrews Park, Princes Road, Wells, Somerset BA5 1TE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ELPHIS ENGINEERING LIMITED?

toggle

ELPHIS ENGINEERING LIMITED is currently Active. It was registered on 18/12/1984 .

Where is ELPHIS ENGINEERING LIMITED located?

toggle

ELPHIS ENGINEERING LIMITED is registered at St. Andrews Park, Princes Road, Wells, Somerset BA5 1TE.

What does ELPHIS ENGINEERING LIMITED do?

toggle

ELPHIS ENGINEERING LIMITED operates in the Manufacture of bearings gears gearing and driving elements (28.15 - SIC 2007) sector.

What is the latest filing for ELPHIS ENGINEERING LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-21 with updates.