This company is commonly known as Elmwood Trading Limited. The company was founded 26 years ago and was given the registration number 03411327. The firm's registered office is in LONDON. You can find them at 5th Floor, 40 Gracechurch Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ELMWOOD TRADING LIMITED |
---|---|---|
Company Number | : | 03411327 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD | Corporate Secretary | 05 March 2020 | Active |
5th Floor, 40, Gracechurch Street, London, England, EC3V 0BT | Director | 28 August 2014 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 10 March 2016 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 31 July 2023 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Corporate Director | 05 March 2020 | Active |
Navarino Louth Road, Wragby, Lincoln, LN8 5PH | Secretary | 21 May 2007 | Active |
Navarino Louth Road, Wragby, Lincoln, LN8 5PH | Secretary | 09 September 1997 | Active |
The Old Rectory, Louth Road, West Barkwith, England, LN8 5LF | Secretary | 11 January 2016 | Active |
2 Century Lane, Saxilby, Lincoln, LN1 2FD | Secretary | 01 January 2000 | Active |
25a Priestgate, Peterborough, PE1 1JL | Nominee Secretary | 29 July 1997 | Active |
The Grange, Church Lane, Langton By Wragby, LN8 5PX | Director | 18 September 1997 | Active |
The Old Rectory, West Barkwith, LN8 5LF | Director | 18 September 1997 | Active |
Navarino, Louth Road, Wragby, Market Rasen, LN8 5PH | Director | 09 September 1997 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 05 March 2020 | Active |
25a Priestgate, Peterborough, PE1 1JL | Corporate Director | 29 July 1997 | Active |
Mr Hugh Christopher Bourn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Rectory Louth Road, West Barkwith, Market Rasen, England, LN8 5LF |
Nature of control | : |
|
Mr James George Christopher Bourn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Rectory Louth Road, West Barkwith, Market Rasen, England, LN8 5LF |
Nature of control | : |
|
H C Bourn (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Accounts | Accounts with accounts type full. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Officers | Termination director company with name termination date. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2022-09-23 | Accounts | Accounts with accounts type full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type full. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Officers | Change person director company with change date. | Download |
2021-06-29 | Officers | Change person director company with change date. | Download |
2020-12-19 | Accounts | Accounts with accounts type full. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-22 | Officers | Termination secretary company with name termination date. | Download |
2020-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-22 | Officers | Appoint person director company with name date. | Download |
2020-05-22 | Officers | Appoint corporate director company with name date. | Download |
2020-05-22 | Address | Change registered office address company with date old address new address. | Download |
2020-05-22 | Officers | Appoint corporate secretary company with name date. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-07 | Accounts | Accounts with accounts type full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.