UKBizDB.co.uk

ELMWOOD FENCING LIMITED

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

This company is commonly known as Elmwood Fencing Limited. The company was founded 46 years ago and was given the registration number 01314039. The firm's registered office is in THAMES DITTON. You can find them at Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ELMWOOD FENCING LIMITED
Company Number:01314039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey, KT7 0QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88, Windsor Avenue, Cheam, Sutton, England, SM3 9RY

Secretary06 January 1999Active
C/O Bda Associates Limited, Global House, 1 Ashley Avenue, Epsom, England, KT18 5AD

Director01 October 2017Active
C/O Bda Associates Limited, Global House, 1 Ashley Avenue, Epsom, England, KT18 5AD

Director01 October 2017Active
C/O Bda Associates Limited, Global House, 1 Ashley Avenue, Epsom, England, KT18 5AD

Director01 October 2017Active
C/O Bda Associates Limited, Global House, 1 Ashley Avenue, Epsom, England, KT18 5AD

Director01 October 2017Active
418 Chipstead Valley Road, Coulsedon,

Secretary-Active
4 Garden Close, London, SW15 3TH

Secretary26 June 1992Active
523 Oxbridge, Hayes,

Director-Active
14, Parliament Mews, London, United Kingdom, SW14 7QP

Director01 April 1998Active
4 Garden Close, London, SW15 3TH

Director10 April 1991Active
418 Chipstead Valley Road, Coulsedon,

Director-Active
418 Chipstead Valley Road, Coulsedon,

Director-Active
4 Garden Close, London, SW15 3TH

Director26 June 1992Active

People with Significant Control

Mr Andrew Jesse Mold
Notified on:01 October 2017
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:C/O Bda Associates Limited, Global House, Epsom, England, KT18 5AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew James Newland
Notified on:01 October 2017
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:C/O Bda Associates Limited, Global House, Epsom, England, KT18 5AD
Nature of control:
  • Significant influence or control
Mr Marcus Simon Osborne
Notified on:01 October 2017
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:C/O Bda Associates Limited, Global House, Epsom, England, KT18 5AD
Nature of control:
  • Significant influence or control
Ms Lesley Joyce Woodley
Notified on:01 October 2017
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:C/O Bda Associates Limited, Global House, Epsom, England, KT18 5AD
Nature of control:
  • Significant influence or control
Malda Group Limited
Notified on:29 September 2017
Status:Active
Country of residence:England
Address:Global House, 1 Ashley Avenue, Epsom, England, KT18 5AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher John Mold
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:14, Parliament Mews, London, England, SW14 7QP
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Persons with significant control

Cessation of a person with significant control.

Download
2023-06-13Persons with significant control

Cessation of a person with significant control.

Download
2023-06-13Persons with significant control

Cessation of a person with significant control.

Download
2023-06-13Persons with significant control

Cessation of a person with significant control.

Download
2023-06-13Persons with significant control

Notification of a person with significant control.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Address

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

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Capital

Legacy.

Download
2018-03-27Insolvency

Legacy.

Download
2018-03-27Capital

Capital allotment shares.

Download
2018-03-27Capital

Legacy.

Download
2018-03-27Capital

Capital statement capital company with date currency figure.

Download
2018-03-27Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.