UKBizDB.co.uk

ELMCO LIMITED

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

This company is commonly known as Elmco Limited. The company was founded 20 years ago and was given the registration number 04821075. The firm's registered office is in GLOUCESTER. You can find them at 162 Hucclecote Road, , Gloucester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ELMCO LIMITED
Company Number:04821075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:162 Hucclecote Road, Gloucester, GL3 3SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenacre, Hempsted Lane, Gloucester, GL2 5LG

Secretary04 July 2003Active
Greenacre, Hempsted Lane, Gloucester, GL2 5LG

Director04 July 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 July 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 July 2003Active

People with Significant Control

Ekce Limited
Notified on:14 February 2018
Status:Active
Country of residence:England
Address:48, Hucclecote Road, Gloucester, England, GL3 3RS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Vincenzo Leopoldo Mora
Notified on:01 July 2016
Status:Active
Date of birth:June 1968
Nationality:British
Address:162, Hucclecote Road, Gloucester, GL3 3SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kim Elsie Mora
Notified on:01 July 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:162, Hucclecote Road, Gloucester, GL3 3SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Address

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

Download
2023-10-10Persons with significant control

Change to a person with significant control.

Download
2023-10-10Address

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

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Persons with significant control

Change to a person with significant control.

Download
2018-12-17Persons with significant control

Change to a person with significant control.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Mortgage

Mortgage satisfy charge full.

Download
2018-08-28Mortgage

Mortgage satisfy charge full.

Download
2018-07-21Confirmation statement

Confirmation statement with updates.

Download
2018-07-21Persons with significant control

Notification of a person with significant control.

Download
2018-07-19Persons with significant control

Cessation of a person with significant control.

Download
2018-07-19Persons with significant control

Cessation of a person with significant control.

Download
2018-03-07Capital

Capital name of class of shares.

Download
2018-03-07Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.