UKBizDB.co.uk

ELM CONSOLIDATORS LIMITED

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

This company is commonly known as Elm Consolidators Limited. The company was founded 33 years ago and was given the registration number 02573474. The firm's registered office is in MANCHESTER. You can find them at Northern Assurance Building, 9/21 Princess Street, Manchester, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:ELM CONSOLIDATORS LIMITED
Company Number:02573474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Northern Assurance Building, 9/21 Princess Street, Manchester, M2 4DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mirwell House, Carrington Lane, Sale, Manchester, England, M33 5NL

Secretary21 July 2022Active
Mirwell House, Carrington Lane, Sale, Manchester, England, M33 5NL

Director17 November 2009Active
Mirwell House, Carrington Lane, Sale, Manchester, England, M33 5NL

Director-Active
3 Hawthorn Road, Bamford, Rochdale, OL11 5JG

Secretary10 November 1997Active
205 Hart Road, Thundersley, Benfleet, SS7 3UG

Secretary-Active
2 Blantyre Road, Swinton, Manchester, M27 5ER

Secretary30 June 1999Active
Mirwell House, Carrington Lane, Sale, Manchester, England, M33 5NL

Secretary10 July 2000Active
173 Branksome Avenue, Stanford Le Hope, SS17 8DD

Secretary14 January 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 January 1991Active
302 Long Lane, Grays, RM16 2QD

Director06 December 1991Active
77 Rush Green Gardens, Romford, RM7 0NR

Director06 December 1991Active
7 Rush Green Gardens, Romford, RM7 0NR

Director-Active
Mirwell House, Carrington Lane, Sale, Manchester, England, M33 5NL

Director01 December 1997Active
302 Long Lane, Grays, RM16 2QD

Director03 December 1991Active
205 Hart Road, Thundersley, Benfleet, SS7 3UG

Director14 January 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 January 1991Active

People with Significant Control

Mr Granville Parkinson
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:Mirwell House, Carrington Lane, Sale, England, M33 5NL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-02-15Mortgage

Mortgage satisfy charge full.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type audited abridged.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type audited abridged.

Download
2022-08-18Officers

Appoint person secretary company with name date.

Download
2022-08-18Officers

Termination secretary company with name termination date.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type audited abridged.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-27Accounts

Accounts with accounts type audited abridged.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Accounts

Accounts with accounts type audited abridged.

Download
2019-05-24Officers

Change person director company with change date.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-10-10Accounts

Accounts with accounts type audited abridged.

Download
2018-01-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-20Accounts

Accounts with accounts type audited abridged.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type small.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-07Accounts

Accounts with accounts type small.

Download
2015-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-19Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.