UKBizDB.co.uk

EL MIDLANDS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as El Midlands Limited. The company was founded 16 years ago and was given the registration number 06606159. The firm's registered office is in THURCASTON. You can find them at Unit1, Woodside Business Park, Anstey Lane, Thurcaston, Leicester. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:EL MIDLANDS LIMITED
Company Number:06606159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2008
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Unit1, Woodside Business Park, Anstey Lane, Thurcaston, Leicester, LE7 7JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Woodside Business Park, Anstey Lane, Thurcaston, Leicester, England, LE7 7JA

Director01 June 2013Active
Unit1,, Woodside Business Park, Anstey Lane, Thurcaston, LE7 7JA

Director14 July 2022Active
Unit1,, Woodside Business Park, Anstey Lane, Thurcaston, LE7 7JA

Director14 July 2022Active
Unit1,, Woodside Business Park, Anstey Lane, Thurcaston, LE7 7JA

Director02 September 2022Active
Unit1,, Woodside Business Park, Anstey Lane, Thurcaston, LE7 7JA

Director14 July 2022Active
94 Little Glen Road, Glen Parva, Leicester, LE2 9TS

Secretary30 May 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Director30 May 2008Active
94 Little Glen Road, Glen Parva, Leicester, LE2 9TS

Director30 May 2008Active
94, Little Glen Road, Glen Parva, Leicester, LE2 9TS

Director30 May 2008Active

People with Significant Control

Cosec Holdings Limited
Notified on:14 July 2022
Status:Active
Country of residence:England
Address:Landmark House, 1, Riseholme Road, Lincoln, England, LN1 3SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Lee Sehmi
Notified on:01 June 2017
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:Unit 1, Anstey Lane, Leicester, England, LE7 7JA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Officers

Change person director company with change date.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Officers

Change person director company with change date.

Download
2022-09-13Officers

Change person director company with change date.

Download
2022-09-11Officers

Appoint person director company with name date.

Download
2022-07-31Officers

Appoint person director company with name date.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Termination secretary company with name termination date.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-26Persons with significant control

Notification of a person with significant control.

Download
2022-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts amended with accounts type total exemption full.

Download
2022-01-05Accounts

Accounts with accounts type micro entity.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type micro entity.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Officers

Change person director company with change date.

Download
2020-01-23Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.