ELMLEY TRADES LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Elmley Trades Ltd. The company was founded 9 years ago and was given the registration number 10117790. The firm's registered office is in BOURNEMOUTH. You can find them at Ground Floor Flat, 301 Holdenhurst Road, Bournemouth, . This company's SIC code is 56290 - Other food services.
Company Information
| Name | : | ELMLEY TRADES LTD |
|---|
| Company Number | : | 10117790 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 11 April 2016 |
|---|
| Industry Codes | : | - 56290 - Other food services
|
|---|
Office Address & Contact
| Registered Address | : | Ground Floor Flat, 301 Holdenhurst Road, Bournemouth, United Kingdom, BH8 8BX |
|---|
| Country Origin | : | UNITED KINGDOM |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
People with Significant Control
| Mr Mohammed Ayyaz |
| Notified on | : | 14 March 2024 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | December 1996 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Mr Stephen Finney |
| Notified on | : | 15 December 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | August 1993 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 4 Hilton Street, Manchester, United Kingdom, M38 9WS |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Mr Josh Harding |
| Notified on | : | 03 November 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | September 1996 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | Ground Floor Flat, 301 Holdenhurst Road, Bournemouth, United Kingdom, BH8 8BX |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Mr Robert Standen |
| Notified on | : | 21 September 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | October 1961 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 14 Oathill Rise, Kettering, United Kingdom, NN1 5YP |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Mr Brian Roberts |
| Notified on | : | 13 September 2019 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | February 1966 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 12 Fairfax Croft, Copmanthorpe, York, United Kingdom, YO23 3XS |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Mr Joseph Whitfield |
| Notified on | : | 01 March 2019 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | March 1976 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 4 Old Forge Drive, West Haddon, Northampton, United Kingdom, NN6 7ET |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Mr Steven Louis Welton |
| Notified on | : | 13 June 2018 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | March 1972 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | 102 Felixstowe Road, Ipswich, England, IP3 8EG |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Charles Plumb |
| Notified on | : | 01 December 2016 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | August 1964 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | 102 Felixstowe Road, Ipswich, England, IP3 8EG |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
|
|---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)