UKBizDB.co.uk

ELMDON CARGO HANDLING LIMITED

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

This company is commonly known as Elmdon Cargo Handling Limited. The company was founded 32 years ago and was given the registration number 02704745. The firm's registered office is in LONDON. You can find them at Mw1 Building 557 Shoreham Road, Heathrow Airport, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ELMDON CARGO HANDLING LIMITED
Company Number:02704745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1992
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ

Secretary04 September 2020Active
Mw1 Building 557, Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT

Director25 March 2024Active
2, Lochside Avenue, Edinburgh Park, Edinburgh, United Kingdom, EH12 9DJ

Director01 April 2021Active
16 Heron Way, Horsham, RH13 6DQ

Secretary24 September 1992Active
33 Atfield Grove, Windlesham, GU20 6DP

Secretary02 November 1994Active
4 Hunters Mews Alma Road, Windsor, SL4 3SL

Secretary24 January 2005Active
1270 Stratford Road, Hall Green, Birmingham, B28 9BQ

Secretary13 April 1992Active
17 Bowden Road, Sunninghill, Ascot, SL5 9NJ

Secretary31 March 2000Active
4 Alloway Close, St Johns, Woking, GU21 3HY

Secretary12 February 1999Active
Butlers Cottage, Rectory Farm, Baxterley, CV9 2LW

Nominee Secretary08 April 1992Active
Cherry Trees, West Heath, Pirbright, GU24 0JQ

Secretary03 July 1995Active
The Copse, Ockham Road South, East Horsley, Leatherhead, KT24 6SG

Secretary02 June 1999Active
Mw1 Building 557, Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT

Secretary01 October 2006Active
16 Heron Way, Horsham, RH13 6DQ

Director24 September 1992Active
33 Atfield Grove, Windlesham, GU20 6DP

Director12 February 1999Active
The Holly Bank, Church Lane, Rowledge Farnham, GU10 4EL

Director02 November 1994Active
24 Garden Close, Ashford, TW15 1LH

Director16 November 1992Active
Garden Flat, 37 Kempsford Gardens, London, SW5 9LA

Director06 August 2007Active
1 The Briars, Church Crookham, GU52 6DT

Director31 December 2002Active
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA

Director30 November 2007Active
9 Sonning Close, Basingstoke, RG22 5JJ

Director02 November 1994Active
1270 Stratford Road, Hall Green, Birmingham, B28 9BQ

Director13 April 1992Active
14 Beech Hill Road, Sunningdale, Ascot, SL5 0BW

Director31 December 2002Active
38 Valley Road, Solihull, B92 9AD

Director13 April 1992Active
2, World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, United Kingdom, TW6 2SF

Director30 November 2007Active
2, Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ

Director31 March 2016Active
80 Leeds Road, Harrogate, HG2 8HB

Director31 December 2002Active
High Gables The Street, Bolney, Haywards Heath, RH17 5PJ

Director24 September 1992Active
High Gables The Street, Bolney, Haywards Heath, RH17 5PJ

Director24 September 1992Active
10 Dumolos Lane, Glascote, Tamworth, B77 2BX

Director13 April 1992Active
7980, Nw 126 Terrace, Parkland Florida, United States, 33076

Director20 June 2003Active
Rooftops, Saint Leonards Hill, Windsor, SL4 4AT

Director24 September 1992Active
4, New Square, Bedfont Lakes, England, TW14 8HA

Director13 December 2010Active
Cherry Trees, West Heath, Pirbright, GU24 0JQ

Director03 November 1997Active
96 Whitedown Lane, Alton, GU34 1QR

Director02 November 1994Active

People with Significant Control

London Cargo Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Mw1 Building 557, Shoreham Road, London, United Kingdom, TW6 3RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-13Accounts

Accounts with accounts type dormant.

Download
2023-10-12Accounts

Accounts with accounts type dormant.

Download
2023-08-18Officers

Change person director company with change date.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-08-17Officers

Change person director company with change date.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-05Officers

Termination director company with name termination date.

Download
2021-04-05Officers

Appoint person director company with name date.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-09-07Officers

Appoint person secretary company with name date.

Download
2020-09-07Officers

Termination secretary company with name termination date.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Address

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

Download
2019-12-09Persons with significant control

Change to a person with significant control.

Download
2019-10-08Accounts

Accounts with accounts type dormant.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Accounts

Accounts with accounts type dormant.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Accounts

Accounts with accounts type dormant.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.