ELMTREE ENTERPRISES LIMITED
GRANBOROUGH WORKVISION LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » MK18 3NJ

Company number 04155589
Status Active
Incorporation Date 7 February 2001
Company Type Private Limited Company
Address LEY FARM, WINSLOW ROAD, GRANBOROUGH, BUCKS, ENGLAND, MK18 3NJ
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 2 . The most likely internet sites of ELMTREE ENTERPRISES LIMITED are www.elmtreeenterprises.co.uk, and www.elmtree-enterprises.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and eight months. The distance to to Milton Keynes Central Rail Station is 9.2 miles; to Stoke Mandeville Rail Station is 10.1 miles; to Haddenham & Thame Parkway Rail Station is 10.6 miles; to Wolverton Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elmtree Enterprises Limited is a Private Limited Company. The company registration number is 04155589. Elmtree Enterprises Limited has been working since 07 February 2001. The present status of the company is Active. The registered address of Elmtree Enterprises Limited is Ley Farm Winslow Road Granborough Bucks England Mk18 3nj. The company`s financial liabilities are £190.21k. It is £128.61k against last year. The cash in hand is £357.91k. It is £56.88k against last year. And the total assets are £820.73k, which is £107.18k against last year. CLARK, Kim is a Secretary of the company. CLARK, Bruce Alexander is a Director of the company. CLARK, Kim is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other construction installation".


elmtree enterprises Key Finiance

LIABILITIES £190.21k
+208%
CASH £357.91k
+18%
TOTAL ASSETS £820.73k
+15%
All Financial Figures

Current Directors

Secretary
CLARK, Kim
Appointed Date: 14 February 2001

Director
CLARK, Bruce Alexander
Appointed Date: 14 February 2001
60 years old

Director
CLARK, Kim
Appointed Date: 14 February 2001
64 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 14 February 2001
Appointed Date: 07 February 2001

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 14 February 2001
Appointed Date: 07 February 2001

Persons With Significant Control

Mr Bruce Alexander Clark
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kim Clark
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELMTREE ENTERPRISES LIMITED Events

07 Feb 2017
Confirmation statement made on 7 February 2017 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2

08 Mar 2016
Director's details changed for Mr Bruce Alexander Clark on 6 February 2016
02 Mar 2016
Registered office address changed from Morton House 9 Beacon Court Pitstone Green Business Park Pitstone Bucks LU7 9GY to Ley Farm Winslow Road Granborough Bucks MK18 3NJ on 2 March 2016
...
... and 57 more events
19 Feb 2001
Director resigned
19 Feb 2001
New secretary appointed;new director appointed
19 Feb 2001
New director appointed
19 Feb 2001
Registered office changed on 19/02/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
07 Feb 2001
Incorporation

ELMTREE ENTERPRISES LIMITED Charges

30 April 2010
Legal charge
Delivered: 1 May 2010
Status: Satisfied on 1 March 2016
Persons entitled: National Westminster Bank PLC
Description: Barn 4 high street syresham t/no: NN294996 by way of fixed…
7 December 2007
Legal charge
Delivered: 8 December 2007
Status: Satisfied on 1 March 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a building site land at whales lane marsh…
7 August 2007
Debenture
Delivered: 23 August 2007
Status: Satisfied on 1 March 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 2007
Legal charge
Delivered: 26 July 2007
Status: Satisfied on 1 March 2016
Persons entitled: Barclays Bank PLC
Description: F/H 1 priory terrace priory lane bicester oxfordshire t/n…
21 May 2007
Debenture
Delivered: 25 May 2007
Status: Satisfied on 23 April 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 July 2003
Legal mortgage
Delivered: 15 July 2003
Status: Satisfied on 4 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 2 park farms barns ambrosden bicester oxfordshire…
18 November 2002
Legal charge
Delivered: 19 November 2002
Status: Satisfied on 4 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a cheveley ardley road bucknell oxon.