UKBizDB.co.uk

ELMREP OFFICE SOLUTIONS LIMITED

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

This company is commonly known as Elmrep Office Solutions Limited. The company was founded 26 years ago and was given the registration number 03577775. The firm's registered office is in GLOUCESTER. You can find them at Elmrep House, Eastern Avenue, Gloucester, Gloucestershire. This company's SIC code is 77330 - Renting and leasing of office machinery and equipment (including computers).

Company Information

Name:ELMREP OFFICE SOLUTIONS LIMITED
Company Number:03577775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77330 - Renting and leasing of office machinery and equipment (including computers)

Office Address & Contact

Registered Address:Elmrep House, Eastern Avenue, Gloucester, Gloucestershire, GL4 6QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elmrep House, Eastern Avenue, Gloucester, United Kingdom, GL4 6QS

Secretary30 July 2005Active
Elmrep House, Eastern Avenue, Gloucester, United Kingdom, GL4 6QS

Director10 June 2011Active
2 Ennerdale Road, Cheltenham, GL51 5NL

Secretary23 June 1998Active
Mayfield Barn, Down Hatherley Lane, Down Hatherley, Gloucester, GL2 9QB

Secretary14 February 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary09 June 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director09 June 1998Active
2 Ennerdale Road, Cheltenham, GL51 5NL

Director23 June 1998Active
21 Sudgrove Park, Abbeymead, Gloucestershire, GL4 4XS

Director23 June 1998Active
Mayfield Barn, Down Hatherley Lane, Down Hatherley, Gloucester, GL2 9QB

Director23 June 1998Active
Mayfield Barn, Down Hatherley Lane, Down Hatherley, Gloucester, GL2 9QB

Director23 June 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director09 June 1998Active

People with Significant Control

Mr Lee Andrew Summers
Notified on:01 July 2016
Status:Active
Date of birth:June 1977
Nationality:British
Address:Elmrep House, Eastern Avenue, Gloucester, GL4 6QS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Abbie Summers
Notified on:01 July 2016
Status:Active
Date of birth:January 1983
Nationality:British
Address:Elmrep House, Eastern Avenue, Gloucester, GL4 6QS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Persons with significant control

Change to a person with significant control.

Download
2023-09-15Persons with significant control

Change to a person with significant control.

Download
2023-09-15Officers

Change person director company with change date.

Download
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Resolution

Resolution.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-08Accounts

Accounts with accounts type total exemption small.

Download
2015-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-15Mortgage

Mortgage satisfy charge full.

Download
2014-10-22Accounts

Accounts with accounts type total exemption small.

Download
2014-06-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.