UKBizDB.co.uk

ELMSTONE ORIGINAL LTD

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

This company is commonly known as Elmstone Original Ltd. The company was founded 9 years ago and was given the registration number 09315718. The firm's registered office is in ROCHESTER. You can find them at 141 Hawthorn Road, , Rochester, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:ELMSTONE ORIGINAL LTD
Company Number:09315718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:141 Hawthorn Road, Rochester, United Kingdom, ME2 2HS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director09 January 2023Active
15, Butterwick Walk, Corby, United Kingdom, NN18 9HF

Director14 December 2016Active
141 Hawthorn Road, Rochester, United Kingdom, ME2 2HS

Director21 September 2020Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director18 November 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
Flat B Lowin House, Newquay, United Kingdom, TR7 1DN

Director20 November 2019Active
5, Hedgebank Court, Oakwood, Derby, United Kingdom, DE21 2XS

Director17 March 2015Active
86 Church Street, Sudbury, United Kingdom, CO10 9QT

Director12 May 2021Active
48, Violet Close, Corby, United Kingdom, NN18 8NW

Director22 January 2016Active
Parrots Barn, Banbury, United Kingdom, OX17 1FD

Director19 August 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:09 January 2023
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 Kevin Hartley
Notified on:12 May 2021
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:86 Church Street, Sudbury, United Kingdom, CO10 9QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Steffenie Cannon
Notified on:21 September 2020
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:United Kingdom
Address:141 Hawthorn Road, Rochester, United Kingdom, ME2 2HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee Ferris
Notified on:20 November 2019
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:Flat B Lowin House, Newquay, United Kingdom, TR7 1DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jake Southam
Notified on:19 August 2019
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:United Kingdom
Address:Parrots Barn, Banbury, United Kingdom, OX17 1FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roman Bochat
Notified on:14 December 2016
Status:Active
Date of birth:March 1963
Nationality:Polish
Country of residence:United Kingdom
Address:15 Butterwick Walk, Corby, United Kingdom, NN18 9HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Zbignieu Koperski
Notified on:30 June 2016
Status:Active
Date of birth:November 1965
Nationality:Polish
Country of residence:United Kingdom
Address:15, Butterwick Walk, Corby, United Kingdom, NN18 9HF
Nature of control:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.