ELMTOWER LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S75 3LU

Company number 02003584
Status Active
Incorporation Date 25 March 1986
Company Type Private Limited Company
Address 32 WAREHAM GROVE, DODWORTH, BARNSLEY, SOUTH YORKSHIRE, S75 3LU
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Micro company accounts made up to 30 May 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 13 . The most likely internet sites of ELMTOWER LIMITED are www.elmtower.co.uk, and www.elmtower.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Elmtower Limited is a Private Limited Company. The company registration number is 02003584. Elmtower Limited has been working since 25 March 1986. The present status of the company is Active. The registered address of Elmtower Limited is 32 Wareham Grove Dodworth Barnsley South Yorkshire S75 3lu. The company`s financial liabilities are £0.66k. It is £-0.02k against last year. And the total assets are £0.66k, which is £-0.02k against last year. GILL, Edward Anthony is a Secretary of the company. GILL, Edward Anthony is a Director of the company. MARSH, Kevin is a Director of the company. NUTTALL, Janet is a Director of the company. Secretary FOSTER, Janet Elaine has been resigned. Secretary GREEN, Jim has been resigned. Director ARDRON, Alan has been resigned. Director BURTON, Andrew has been resigned. Director FOSTER, Janet Elaine has been resigned. Director GREEN, Jim has been resigned. Director HAWKSWORTH, Steven has been resigned. Director LOFT, Diane Elizabeth has been resigned. Director TEATHER, David has been resigned. Director TERRY, Norman has been resigned. Director TURNER, John has been resigned. The company operates in "Other holiday and other collective accommodation".


elmtower Key Finiance

LIABILITIES £0.66k
-4%
CASH n/a
TOTAL ASSETS £0.66k
-4%
All Financial Figures

Current Directors

Secretary
GILL, Edward Anthony
Appointed Date: 01 December 2004

Director
GILL, Edward Anthony
Appointed Date: 01 December 2004
92 years old

Director
MARSH, Kevin
Appointed Date: 01 December 2004
68 years old

Director
NUTTALL, Janet
Appointed Date: 01 December 2004
89 years old

Resigned Directors

Secretary
FOSTER, Janet Elaine
Resigned: 07 November 1995

Secretary
GREEN, Jim
Resigned: 01 December 2004
Appointed Date: 08 November 1995

Director
ARDRON, Alan
Resigned: 31 January 1995
87 years old

Director
BURTON, Andrew
Resigned: 22 July 2001
68 years old

Director
FOSTER, Janet Elaine
Resigned: 25 June 2000
78 years old

Director
GREEN, Jim
Resigned: 01 December 2004
Appointed Date: 08 November 1995
78 years old

Director
HAWKSWORTH, Steven
Resigned: 22 July 2001
67 years old

Director
LOFT, Diane Elizabeth
Resigned: 01 December 2004
Appointed Date: 25 June 2000
70 years old

Director
TEATHER, David
Resigned: 31 December 1993
70 years old

Director
TERRY, Norman
Resigned: 04 May 1997
78 years old

Director
TURNER, John
Resigned: 01 December 2004
71 years old

Persons With Significant Control

Mr Kevin Marsh
Notified on: 31 December 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Edward Anthony Gill
Notified on: 31 December 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Nuttall
Notified on: 31 December 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELMTOWER LIMITED Events

03 Feb 2017
Confirmation statement made on 31 December 2016 with updates
21 Dec 2016
Micro company accounts made up to 30 May 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 13

08 Sep 2015
Total exemption small company accounts made up to 31 May 2015
16 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 13

...
... and 79 more events
13 Jan 1987
Accounting reference date extended from 31/03 to 30/05

27 Nov 1986
New director appointed

07 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 May 1986
Registered office changed on 07/05/86 from: 11 chase road loxley sheffield S6 6RA

25 Mar 1986
Certificate of incorporation