Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELFIELD LIMITED
Company Information for

ELFIELD LIMITED

44 Theydon Road, London, E5 9NA,
Company Registration Number
02797033
Private Limited Company
Active

Company Overview

About Elfield Ltd
ELFIELD LIMITED was founded on 1993-03-08 and has its registered office in . The organisation's status is listed as "Active". Elfield Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ELFIELD LIMITED
 
Legal Registered Office
44 Theydon Road
London
E5 9NA
Other companies in E5
 
Filing Information
Company Number 02797033
Company ID Number 02797033
Date formed 1993-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-29
Account next due 2024-12-22
Latest return 2024-03-08
Return next due 2025-03-22
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB788413784  
Last Datalog update: 2024-06-21 12:28:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELFIELD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ELFIELD LIMITED
The following companies were found which have the same name as ELFIELD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELFIELD AMBER PTY. LTD. Active Company formed on the 1996-07-09
ELFIELD BANNER PTY. LTD. Active Company formed on the 1996-09-24
ELFIELD CONSTRUCTION LIMITED 44 THEYDON ROAD LONDON E5 9NA Active Company formed on the 2007-02-16
ELFIELD COURT PTY. LTD. VIC 3434 Active Company formed on the 1997-04-09
ELFIELD CORPORATION FL Inactive Company formed on the 1955-05-11
ELFIELD CRAFT PTY. LTD. VIC 3056 Active Company formed on the 1997-06-19
ELFIELD DALE PTY. LTD. Strike-off action in progress Company formed on the 1997-07-01
ELFIELD DELL PTY. LTD. Active Company formed on the 1997-07-01
ELFIELD DRYLINING LIMITED 44 Theydon Road London E5 9NA Active Company formed on the 2013-10-04
ELFIELD HALL PTY. LTD. Active Company formed on the 1998-07-01
ELFIELD HEIGHTS PTY. LTD. Active Company formed on the 1998-07-01
ELFIELD HOLDINGS PTY LTD Active Company formed on the 1998-11-27
ELFIELD LANE PTY. LTD. VIC 3350 Active Company formed on the 1998-11-23
ELFIELD LIMITED 185, HOWTH ROAD, DUBLIN 3. Dissolved Company formed on the 1987-05-19
ELFIELD MANAGEMENT LIMITED 42-44 Theydon Road London E5 9NA Active - Proposal to Strike off Company formed on the 2018-06-26
ELFIELD OAKS PTY. LTD. Active Company formed on the 1994-11-14
ELFIELD PARK LTD 1 HAND AXE YARD 277A GRAY'S INN ROAD KINGS CROSS LONDON WC1X 8BD Active Company formed on the 2015-07-20
ELFIELD PTY. LIMITED NSW 2148 Dissolved Company formed on the 1989-12-15
ELFIELD QUEST PTY. LTD. Active Company formed on the 1995-06-01
ELFIELD TOWER PTY. LTD. Active Company formed on the 1995-09-22

Company Officers of ELFIELD LIMITED

Current Directors
Officer Role Date Appointed
BEILE GROSSMAN
Company Secretary 1998-09-18
AARON GROSSMAN
Director 1998-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
AARON GROSSMAN
Company Secretary 1994-03-08 1998-09-18
EPHRAIM GROSSMAN
Director 1993-03-29 1998-09-18
ISRAEL GROSSMAN
Director 1993-03-24 1998-09-18
AA COMPANY SERVICES LIMITED
Nominated Secretary 1993-03-08 1993-03-29
BUYVIEW LTD
Nominated Director 1993-03-08 1993-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEILE GROSSMAN MEADVALE PROPERTIES LIMITED Company Secretary 2004-02-01 CURRENT 2003-02-17 Active
BEILE GROSSMAN GIFTCRAFT LIMITED Company Secretary 2001-08-02 CURRENT 2001-07-20 Active
BEILE GROSSMAN MASTERFIELD PROPERTIES LIMITED Company Secretary 1999-06-01 CURRENT 1998-12-02 Active
BEILE GROSSMAN UNITED INTERNATIONAL TRADING LIMITED Company Secretary 1996-09-03 CURRENT 1996-09-03 Active
AARON GROSSMAN ALL STAR DRYLINING LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active
AARON GROSSMAN 52 NORFOLK ESTATE LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
AARON GROSSMAN BENTLETT YARD ESTATE LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
AARON GROSSMAN ELECTRIC STATION (LONDON) LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active
AARON GROSSMAN CINAX LIMITED Director 2014-03-05 CURRENT 2014-03-03 Active
AARON GROSSMAN ELFIELD DRYLINING LIMITED Director 2013-10-04 CURRENT 2013-10-04 Active
AARON GROSSMAN JEWISH TRAINING ACADEMY FOR GIRLS (JTAG) LTD Director 2012-07-07 CURRENT 2006-06-08 Active
AARON GROSSMAN MEADVALE COURT 2 LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active
AARON GROSSMAN BELBERRY MOUNT FREEHOLD LIMITED Director 2011-07-22 CURRENT 2011-07-22 Dissolved 2013-09-10
AARON GROSSMAN MEADVALE COURT LIMITED Director 2010-10-11 CURRENT 2010-10-11 Active
AARON GROSSMAN BM ASSET MANAGEMENT LIMITED Director 2010-03-30 CURRENT 2005-11-15 Active
AARON GROSSMAN SHIRLEY HOMES LIMITED Director 2009-07-16 CURRENT 2009-07-16 Dissolved 2014-05-20
AARON GROSSMAN WATERMINT GROCERS (UK) LIMITED Director 2009-02-02 CURRENT 2009-02-02 Active - Proposal to Strike off
AARON GROSSMAN BM ADVERTISING LIMITED Director 2007-03-21 CURRENT 2007-03-21 Dissolved 2013-10-08
AARON GROSSMAN ELFIELD CONSTRUCTION LIMITED Director 2007-02-19 CURRENT 2007-02-16 Active
AARON GROSSMAN THE MANOR ROAD FREEHOLD LIMITED Director 2005-09-21 CURRENT 2005-09-21 Active
AARON GROSSMAN MEADVALE PROPERTIES LIMITED Director 2003-04-10 CURRENT 2003-02-17 Active
AARON GROSSMAN MALKA 24 LIMITED Director 2002-08-20 CURRENT 2002-06-27 Active - Proposal to Strike off
AARON GROSSMAN MABRODIAM INTERNATIONAL UK LIMITED Director 2002-05-02 CURRENT 2002-05-02 Active
AARON GROSSMAN GIFTCRAFT LIMITED Director 2001-08-02 CURRENT 2001-07-20 Active
AARON GROSSMAN MARSHCROFT LIMITED Director 2001-03-28 CURRENT 2001-03-09 Active
AARON GROSSMAN MASTERFIELD PROPERTIES LIMITED Director 1999-06-01 CURRENT 1998-12-02 Active
AARON GROSSMAN UNITED INTERNATIONAL TRADING LIMITED Director 1996-09-03 CURRENT 1996-09-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-2129/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-04CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2024-03-21Previous accounting period shortened from 23/03/23 TO 22/03/23
2023-08-30Compulsory strike-off action has been discontinued
2023-08-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-22FIRST GAZETTE notice for compulsory strike-off
2023-03-29CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2023-03-23Previous accounting period shortened from 25/03/22 TO 24/03/22
2023-03-23Previous accounting period shortened from 25/03/22 TO 24/03/22
2022-12-26Previous accounting period shortened from 26/03/22 TO 25/03/22
2022-12-26AA01Previous accounting period shortened from 26/03/22 TO 25/03/22
2022-08-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24AA01Previous accounting period shortened from 27/03/21 TO 26/03/21
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2022-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 027970330014
2021-12-28Previous accounting period shortened from 28/03/21 TO 27/03/21
2021-12-28AA01Previous accounting period shortened from 28/03/21 TO 27/03/21
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2021-04-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24AA01Previous accounting period shortened from 29/03/20 TO 28/03/20
2020-05-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-18DISS40Compulsory strike-off action has been discontinued
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2020-04-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2019-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 027970330013
2018-12-28AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2018-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 027970330012
2018-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 502
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-03-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-29AA01PREVSHO FROM 31/03/2016 TO 30/03/2016
2016-12-29AA01PREVSHO FROM 31/03/2016 TO 30/03/2016
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 502
2016-05-19AR0108/03/16 ANNUAL RETURN FULL LIST
2015-11-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 502
2015-04-20AR0108/03/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 502
2014-03-10AR0108/03/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2013-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2013-03-11AR0108/03/13 ANNUAL RETURN FULL LIST
2012-12-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-22AR0108/03/12 FULL LIST
2011-12-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-06AR0108/03/11 FULL LIST
2010-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-09-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-10AR0108/03/10 FULL LIST
2010-01-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-12363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-01-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-10363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-20363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-18395PARTICULARS OF MORTGAGE/CHARGE
2006-04-03363aRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2006-03-14395PARTICULARS OF MORTGAGE/CHARGE
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-23363(287)REGISTERED OFFICE CHANGED ON 23/03/05
2005-03-23363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-24363sRETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2004-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-25363sRETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2003-02-19287REGISTERED OFFICE CHANGED ON 19/02/03 FROM: 4-6 WINDUS MEWS LONDON N16 6UP
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-12363sRETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2002-02-20395PARTICULARS OF MORTGAGE/CHARGE
2002-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-30395PARTICULARS OF MORTGAGE/CHARGE
2001-10-30395PARTICULARS OF MORTGAGE/CHARGE
2001-07-3188(2)RAD 26/07/01--------- £ SI 500@1=500 £ IC 2/502
2001-06-27287REGISTERED OFFICE CHANGED ON 27/06/01 FROM: 250/256 ST ANNS ROAD LONDON N15 5BW
2001-03-26363sRETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS
2001-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-12363sRETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS
2000-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-09363sRETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-02-01395PARTICULARS OF MORTGAGE/CHARGE
1999-01-22363bRETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS
1998-10-01288aNEW DIRECTOR APPOINTED
1998-10-01288bDIRECTOR RESIGNED
1998-10-01288bSECRETARY RESIGNED
1998-10-01288aNEW SECRETARY APPOINTED
1998-10-01288bDIRECTOR RESIGNED
1998-01-21AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-22363sRETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS
1997-01-19AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-25395PARTICULARS OF MORTGAGE/CHARGE
1996-09-25395PARTICULARS OF MORTGAGE/CHARGE
1996-05-17363(287)REGISTERED OFFICE CHANGED ON 17/05/96
1996-05-17363sRETURN MADE UP TO 08/03/96; NO CHANGE OF MEMBERS
1995-12-22AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-03-06363sRETURN MADE UP TO 08/03/95; NO CHANGE OF MEMBERS
1995-01-06AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-11-01DISS40STRIKE-OFF ACTION DISCONTINUED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ELFIELD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELFIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-14 Outstanding COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 2013-03-14 Outstanding COMMERCIAL ACCEPTANCES LIMITED
LEGAL AND GENERAL CHARGE 2010-11-20 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2006-11-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-02-20 Outstanding NORTHERN ROCK PLC
MORTGAGE DEED 2001-10-30 Outstanding WOOLWICH PLC
FLOATING CHARGE 2001-10-30 Outstanding WOOLWICH PLC
LEGAL MORTGAGE 1999-02-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1996-09-25 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 1996-09-17 Satisfied NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due After One Year 2012-04-01 £ 508,731
Creditors Due Within One Year 2012-04-01 £ 1,218,984

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELFIELD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 502
Cash Bank In Hand 2012-04-01 £ 3,902
Current Assets 2012-04-01 £ 487,959
Debtors 2012-04-01 £ 484,057
Fixed Assets 2012-04-01 £ 1,918,155
Shareholder Funds 2012-04-01 £ 678,399
Tangible Fixed Assets 2012-04-01 £ 1,918,155

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELFIELD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELFIELD LIMITED
Trademarks
We have not found any records of ELFIELD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELFIELD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ELFIELD LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ELFIELD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELFIELD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELFIELD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.