ELSTREE LIGHT & POWER LTD

Register to unlock more data on OkredoRegister

ELSTREE LIGHT & POWER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01389687

Incorporation date

19/09/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Building 115 Bedford Technology Park, Thurleigh, Bedfordshire MK44 2YACopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1986)
dot icon05/05/2026
Confirmation statement made on 2026-05-01 with no updates
dot icon23/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon29/05/2025
Purchase of own shares.
dot icon28/05/2025
Cancellation of shares. Statement of capital on 2025-04-24
dot icon09/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon30/04/2025
Termination of appointment of Christopher Pantazis as a director on 2025-04-24
dot icon17/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/09/2024
Director's details changed for Mr Christopher Pantazis on 2024-09-24
dot icon29/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/08/2024
Termination of appointment of Christopher Pantazis as a secretary on 2024-08-01
dot icon08/07/2024
Director's details changed for Mr Marcus Jay Smith-Willson on 2024-07-01
dot icon08/07/2024
Director's details changed for Mr Kimi Willson-Brandtner on 2024-07-01
dot icon08/07/2024
Director's details changed for Mr Aaron Zed Willson on 2024-07-01
dot icon04/07/2024
Appointment of Mr Marcus Jay Smith-Willson as a director on 2024-07-01
dot icon04/07/2024
Appointment of Mr Aaron Zed Willson as a director on 2024-07-01
dot icon04/07/2024
Appointment of Mr Kimi Willson-Brandtner as a director on 2024-07-01
dot icon09/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/09/2022
Registered office address changed from Bedford Technology Park Thurleigh Bedford MK44 2YA England to Building 115 Bedford Technology Park Thurleigh Bedfordshire MK44 2YA on 2022-09-12
dot icon13/07/2022
Termination of appointment of Timothy James Williamson as a director on 2022-06-30
dot icon26/05/2022
Satisfaction of charge 4 in full
dot icon26/05/2022
Satisfaction of charge 1 in full
dot icon26/05/2022
Satisfaction of charge 2 in full
dot icon26/05/2022
Satisfaction of charge 3 in full
dot icon04/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/06/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon01/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon15/04/2020
Termination of appointment of Darren Mark Fletcher as a director on 2020-04-02
dot icon15/10/2019
Registered office address changed from Bedford Technology Park Thurleigh Airfield Business Park Thurleigh Bedford MK44 2YP to Bedford Technology Park Thurleigh Bedford MK44 2YA on 2019-10-15
dot icon21/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon15/08/2018
Director's details changed for Mr Timothy James Williamson on 2018-05-02
dot icon14/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/06/2017
Confirmation statement made on 2017-05-01 with updates
dot icon05/10/2016
Accounts for a small company made up to 2015-12-31
dot icon13/07/2016
Termination of appointment of Barry Denison as a director on 2016-07-08
dot icon01/06/2016
Director's details changed for Mr Ronan Peter Willson on 2016-01-02
dot icon01/06/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon09/10/2015
Accounts for a small company made up to 2014-12-31
dot icon07/07/2015
Termination of appointment of Barry Denison as a director on 2015-07-07
dot icon07/07/2015
Termination of appointment of Barry Denison as a director on 2015-07-07
dot icon07/07/2015
Appointment of Mr Barry Denison as a director on 2015-07-07
dot icon22/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon22/05/2015
Register inspection address has been changed from Hinwick House Hinwick Road Hinwick Wellingborough Northamptonshire NN29 7JE to Bedford Technology Park Thurleigh Airfield Business Park Thurleigh Bedford MK44 2YP
dot icon24/11/2014
Appointment of Mr Barry Denison as a director on 2014-11-01
dot icon24/11/2014
Appointment of Mr Darren Fletcher as a director on 2014-11-01
dot icon21/11/2014
Registered office address changed from Hinwick House Hinwick Road Hinwick Northamptonshire NN29 7JE to Bedford Technology Park Thurleigh Airfield Business Park Thurleigh Bedford MK44 2YP on 2014-11-21
dot icon23/09/2014
Accounts for a small company made up to 2013-12-31
dot icon13/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon26/09/2013
Accounts for a small company made up to 2012-12-31
dot icon23/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon06/09/2012
Accounts for a small company made up to 2011-12-31
dot icon01/06/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon26/09/2011
Accounts for a small company made up to 2010-12-31
dot icon16/06/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon10/09/2010
Accounts for a small company made up to 2009-12-31
dot icon27/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon27/05/2010
Register inspection address has been changed
dot icon26/05/2010
Director's details changed for Timothy James Williamson on 2010-04-30
dot icon10/08/2009
Accounts for a medium company made up to 2008-12-31
dot icon06/05/2009
Return made up to 01/05/09; full list of members
dot icon17/09/2008
Accounts for a medium company made up to 2007-12-31
dot icon15/05/2008
Return made up to 01/05/08; full list of members
dot icon14/05/2008
Location of register of members
dot icon14/05/2008
Location of debenture register
dot icon14/05/2008
Registered office changed on 14/05/2008 from hinwick house, hinwick road hinwick northamptonshire NN29 7JE
dot icon29/08/2007
Return made up to 01/05/07; full list of members
dot icon29/08/2007
Location of debenture register
dot icon29/08/2007
Registered office changed on 29/08/07 from: hinwick house, hinwick road hinwick northamptonshire NN29 7JE
dot icon29/08/2007
Location of register of members
dot icon03/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon28/02/2007
Director resigned
dot icon20/12/2006
Registered office changed on 20/12/06 from: 5 elstree way borehamwood hertfordshire WD6 1SF
dot icon26/11/2006
Certificate of re-registration from Public Limited Company to Private
dot icon26/11/2006
Re-registration of Memorandum and Articles
dot icon26/11/2006
Resolutions
dot icon26/11/2006
Application for reregistration from PLC to private
dot icon04/09/2006
Accounting reference date extended from 30/06/06 to 30/12/06
dot icon01/06/2006
Director's particulars changed
dot icon01/06/2006
Return made up to 01/05/06; full list of members
dot icon01/06/2006
Director's particulars changed
dot icon31/05/2006
Location of register of members
dot icon31/05/2006
Location of debenture register
dot icon31/05/2006
Registered office changed on 31/05/06 from: 4 elstree way borehamwood hertfordshire WD6 1BS
dot icon16/01/2006
Group of companies' accounts made up to 2005-06-30
dot icon08/06/2005
Return made up to 01/05/05; full list of members
dot icon25/01/2005
Group of companies' accounts made up to 2004-06-30
dot icon14/05/2004
Return made up to 01/05/04; full list of members
dot icon27/11/2003
Group of companies' accounts made up to 2003-06-30
dot icon02/06/2003
Return made up to 01/05/03; full list of members
dot icon23/12/2002
Group of companies' accounts made up to 2002-06-30
dot icon19/06/2002
Return made up to 01/05/02; full list of members
dot icon31/01/2002
Group of companies' accounts made up to 2001-06-30
dot icon18/12/2001
Full accounts made up to 2001-06-30
dot icon09/05/2001
Return made up to 01/05/01; full list of members
dot icon10/01/2001
Full group accounts made up to 2000-06-30
dot icon05/07/2000
Certificate of change of name
dot icon30/06/2000
Return made up to 01/05/00; full list of members
dot icon02/02/2000
Full accounts made up to 1999-06-30
dot icon23/04/1999
Return made up to 01/05/99; no change of members
dot icon01/02/1999
Full accounts made up to 1998-06-30
dot icon10/07/1998
Return made up to 01/05/98; full list of members
dot icon09/02/1998
Director resigned
dot icon28/01/1998
Full accounts made up to 1997-06-30
dot icon27/04/1997
Return made up to 01/05/97; full list of members
dot icon03/10/1996
Full accounts made up to 1996-06-30
dot icon08/08/1996
New secretary appointed
dot icon08/08/1996
Secretary resigned
dot icon08/08/1996
Registered office changed on 08/08/96 from: 94 park lane london W1Y 3TA
dot icon17/06/1996
Particulars of mortgage/charge
dot icon09/05/1996
Director's particulars changed;new director appointed
dot icon09/05/1996
Return made up to 01/05/96; no change of members
dot icon14/03/1996
Full accounts made up to 1995-06-30
dot icon19/06/1995
Return made up to 01/05/95; no change of members
dot icon08/06/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Full accounts made up to 1994-06-30
dot icon17/08/1994
Particulars of mortgage/charge
dot icon16/08/1994
Registered office changed on 16/08/94 from: 94 park lane london W1Y 3TA
dot icon13/07/1994
Memorandum and Articles of Association
dot icon07/07/1994
Ad 20/12/93--------- £ si 50000@1
dot icon30/06/1994
Auditor's statement
dot icon30/06/1994
Re-registration of Memorandum and Articles
dot icon30/06/1994
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon30/06/1994
Declaration on reregistration from private to PLC
dot icon30/06/1994
Balance Sheet
dot icon30/06/1994
Auditor's report
dot icon30/06/1994
Application for reregistration from private to PLC
dot icon30/06/1994
Resolutions
dot icon17/05/1994
Return made up to 01/05/94; full list of members
dot icon17/04/1994
Secretary resigned;new secretary appointed
dot icon28/03/1994
New director appointed
dot icon10/01/1994
Accounts for a small company made up to 1993-06-30
dot icon10/05/1993
Return made up to 01/05/93; full list of members
dot icon25/02/1993
Memorandum and Articles of Association
dot icon17/02/1993
Accounts for a small company made up to 1992-06-30
dot icon16/02/1993
Ad 26/01/93--------- £ si 49900@1=49900 £ ic 100/50000
dot icon16/02/1993
Resolutions
dot icon16/02/1993
Resolutions
dot icon16/02/1993
£ nc 100000/180000 25/01/93
dot icon31/05/1992
Return made up to 01/05/92; no change of members
dot icon25/11/1991
Accounts for a small company made up to 1991-06-30
dot icon16/10/1991
New director appointed
dot icon29/06/1991
Return made up to 01/05/91; no change of members
dot icon09/01/1991
Accounts for a small company made up to 1990-06-30
dot icon05/06/1990
Accounts for a small company made up to 1989-06-30
dot icon05/06/1990
Return made up to 01/05/90; full list of members
dot icon07/08/1989
Accounts for a small company made up to 1988-06-30
dot icon26/07/1989
Return made up to 19/07/89; full list of members
dot icon13/09/1988
Registered office changed on 13/09/88 from: unit 1 babbage road stevenage hertfordshire SG1 2ED
dot icon02/06/1988
Accounts for a small company made up to 1987-06-30
dot icon11/05/1988
Return made up to 28/04/88; full list of members
dot icon04/11/1987
Director resigned
dot icon12/02/1987
Accounts for a small company made up to 1986-06-30
dot icon12/02/1987
Return made up to 30/01/87; full list of members
dot icon09/12/1986
Particulars of mortgage/charge
dot icon05/12/1986
Particulars of mortgage/charge
dot icon22/08/1986
Accounts for a small company made up to 1985-06-30
dot icon22/08/1986
Return made up to 20/06/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
2.48M
-
0.00
50.13K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pantazis, Christopher
Director
02/03/1994 - 24/04/2025
15
Willson, Aaron Zed
Director
01/07/2024 - Present
9
Smith-Willson, Marcus Jay
Director
01/07/2024 - Present
2
Willson-Brandtner, Kimi
Director
01/07/2024 - Present
3
Pantazis, Christopher
Secretary
24/07/1996 - 01/08/2024
-

Persons with Significant Control

1
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 ELSTREE LIGHT & POWER LTD

ELSTREE LIGHT & POWER LTD is an(a) Active company incorporated on 19/09/1978 with the registered office located at Building 115 Bedford Technology Park, Thurleigh, Bedfordshire MK44 2YA. There are currently 3 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 ELSTREE LIGHT & POWER LTD?

toggle

ELSTREE LIGHT & POWER LTD is currently Active. It was registered on 19/09/1978 .

Where is ELSTREE LIGHT & POWER LTD located?

toggle

ELSTREE LIGHT & POWER LTD is registered at Building 115 Bedford Technology Park, Thurleigh, Bedfordshire MK44 2YA.

What does ELSTREE LIGHT & POWER LTD do?

toggle

ELSTREE LIGHT & POWER LTD operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for ELSTREE LIGHT & POWER LTD?

toggle

The latest filing was on 05/05/2026: Confirmation statement made on 2026-05-01 with no updates.