This company is commonly known as Elmwood Design Limited. The company was founded 35 years ago and was given the registration number 02360152. The firm's registered office is in LEEDS. You can find them at 105 Water Lane, , Leeds, . This company's SIC code is 90030 - Artistic creation.
Name | : | ELMWOOD DESIGN LIMITED |
---|---|---|
Company Number | : | 02360152 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1989 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 105 Water Lane, Leeds, LS11 5WD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, Bow Street, London, England, WC2E 7AU | Director | 01 October 2017 | Active |
34, Bow Street, London, United Kingdom, WC2E 7AU | Director | 24 November 2021 | Active |
34, Bow Street, London, England, WC2E 7AU | Director | 23 August 1993 | Active |
34, Bow Street, London, United Kingdom, WC2E 7AU | Director | 24 November 2021 | Active |
7 Beechwood Avenue, Shipley, BD18 4JU | Secretary | 29 December 1994 | Active |
29 Thorneycroft Road, East Morton, Keighley, BD20 5QW | Secretary | 18 February 2000 | Active |
172 Rooley Lane, Bankfoot, Bradford, BD5 8JN | Secretary | - | Active |
7 Heber's Grove, Ilkley, LS29 7JR | Director | 20 November 2000 | Active |
Elmwood House, Ghyll Royd, Guiseley, LS20 9LT | Director | 31 August 2011 | Active |
Bramford, Lindow Lane, Wilmslow, SK9 5LH | Director | 01 January 2005 | Active |
Woolton House Oval Way, Gerrards Cross, SL9 8QD | Director | 20 November 2000 | Active |
7 Beechwood Avenue, Shipley, BD18 4JU | Director | 09 May 1994 | Active |
2 Yewdale Road, Harrogate, HG2 8NF | Director | 23 August 1993 | Active |
37, Elnathan Mews, Little Venice, London, England, W9 2JE | Director | 10 April 2013 | Active |
Folly Ghyll Mill, Leeming Lane, Thornthwaite, Harrogate, HG3 2QU | Director | 01 January 2000 | Active |
29 Thorneycroft Road, East Morton, Keighley, BD20 5QW | Director | 18 March 2003 | Active |
Elizabeth House, Queen Street, Leeds, LS1 2TW | Director | - | Active |
179 Fentiman Road, London, SW8 1JY | Director | 07 December 2004 | Active |
11 Belgrave Mews, Apperley Lane Rawdon, Leeds, LS19 6AQ | Director | 23 August 1993 | Active |
105, Water Lane, Leeds, LS11 5WD | Director | 12 February 2013 | Active |
85, Shaftesbury Avenue, Leeds, LS8 1DR | Director | 01 October 2006 | Active |
Bishopton Mill House, Studley Road, Ripon, HG4 2QR | Director | - | Active |
1 Longwood Close, Crossley Park, Halifax, HX3 0JZ | Director | 14 May 2001 | Active |
105, Water Lane, Leeds, LS11 5WD | Director | 12 February 2013 | Active |
27, Gee Street, London, England, EC1V 3RD | Director | 01 October 2017 | Active |
Elmwood Design Holdings Limited | ||
Notified on | : | 14 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 27, Gee Street, London, England, EC1V 3RD |
Nature of control | : |
|
Mr Jonathan Peter Sands | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, Gee Street, London, England, EC1V 3RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Accounts | Accounts with accounts type full. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-18 | Accounts | Accounts with accounts type full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Officers | Change person director company with change date. | Download |
2022-07-01 | Officers | Change person director company with change date. | Download |
2022-07-01 | Officers | Change person director company with change date. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Resolution | Resolution. | Download |
2021-12-20 | Incorporation | Memorandum articles. | Download |
2021-12-20 | Accounts | Change account reference date company current extended. | Download |
2021-12-20 | Address | Change registered office address company with date old address new address. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-24 | Accounts | Accounts with accounts type full. | Download |
2021-06-10 | Officers | Termination director company with name termination date. | Download |
2021-03-18 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.