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.
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 | : |
|
Registered Address | : | Northern Assurance Building, 9/21 Princess Street, Manchester, M2 4DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mirwell House, Carrington Lane, Sale, Manchester, England, M33 5NL | Secretary | 21 July 2022 | Active |
Mirwell House, Carrington Lane, Sale, Manchester, England, M33 5NL | Director | 17 November 2009 | Active |
Mirwell House, Carrington Lane, Sale, Manchester, England, M33 5NL | Director | - | Active |
3 Hawthorn Road, Bamford, Rochdale, OL11 5JG | Secretary | 10 November 1997 | Active |
205 Hart Road, Thundersley, Benfleet, SS7 3UG | Secretary | - | Active |
2 Blantyre Road, Swinton, Manchester, M27 5ER | Secretary | 30 June 1999 | Active |
Mirwell House, Carrington Lane, Sale, Manchester, England, M33 5NL | Secretary | 10 July 2000 | Active |
173 Branksome Avenue, Stanford Le Hope, SS17 8DD | Secretary | 14 January 1991 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 January 1991 | Active |
302 Long Lane, Grays, RM16 2QD | Director | 06 December 1991 | Active |
77 Rush Green Gardens, Romford, RM7 0NR | Director | 06 December 1991 | Active |
7 Rush Green Gardens, Romford, RM7 0NR | Director | - | Active |
Mirwell House, Carrington Lane, Sale, Manchester, England, M33 5NL | Director | 01 December 1997 | Active |
302 Long Lane, Grays, RM16 2QD | Director | 03 December 1991 | Active |
205 Hart Road, Thundersley, Benfleet, SS7 3UG | Director | 14 January 1991 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 14 January 1991 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type audited abridged. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-08-18 | Officers | Appoint person secretary company with name date. | Download |
2022-08-18 | Officers | Termination secretary company with name termination date. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-27 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type audited abridged. | Download |
2019-05-24 | Officers | Change person director company with change date. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
2018-10-10 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-20 | Accounts | Accounts with accounts type audited abridged. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-07 | Accounts | Accounts with accounts type small. | Download |
2016-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-07 | Accounts | Accounts with accounts type small. | Download |
2015-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-19 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.