ELMSLEIGH MOTOR & MARINE ENGINEERING LIMITED
ESSEX

Hellopages » Essex » Castle Point » SS7 4PW

Company number 00567820
Status Active
Incorporation Date 20 June 1956
Company Type Private Limited Company
Address 2B ARMSTRONG ROAD, BENFLEET, ESSEX, SS7 4PW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 11,000 . The most likely internet sites of ELMSLEIGH MOTOR & MARINE ENGINEERING LIMITED are www.elmsleighmotormarineengineering.co.uk, and www.elmsleigh-motor-marine-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and four months. Elmsleigh Motor Marine Engineering Limited is a Private Limited Company. The company registration number is 00567820. Elmsleigh Motor Marine Engineering Limited has been working since 20 June 1956. The present status of the company is Active. The registered address of Elmsleigh Motor Marine Engineering Limited is 2b Armstrong Road Benfleet Essex Ss7 4pw. The company`s financial liabilities are £90.07k. It is £0k against last year. And the total assets are £90.25k, which is £0k against last year. SIMPSON-GIPPS, Angela is a Secretary of the company. SIMPSON, Jeffrey Howard is a Director of the company. Secretary CUTHBERT, James William has been resigned. Director CUTHBERT, James William has been resigned. Director SIMPSON, Patrick Howard has been resigned. Director WILKINS, Charles William has been resigned. Director WILKINS, Pamela Mary has been resigned. The company operates in "Non-trading company".


elmsleigh motor & marine engineering Key Finiance

LIABILITIES £90.07k
CASH n/a
TOTAL ASSETS £90.25k
All Financial Figures

Current Directors

Secretary
SIMPSON-GIPPS, Angela
Appointed Date: 28 January 1992

Director
SIMPSON, Jeffrey Howard
Appointed Date: 30 September 2001
62 years old

Resigned Directors

Secretary
CUTHBERT, James William
Resigned: 28 January 1992

Director
CUTHBERT, James William
Resigned: 28 January 1992
101 years old

Director
SIMPSON, Patrick Howard
Resigned: 30 September 2001
Appointed Date: 28 January 1992
90 years old

Director
WILKINS, Charles William
Resigned: 28 April 1995
94 years old

Director
WILKINS, Pamela Mary
Resigned: 31 January 1991
90 years old

Persons With Significant Control

Dayprestige Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELMSLEIGH MOTOR & MARINE ENGINEERING LIMITED Events

13 Feb 2017
Confirmation statement made on 31 January 2017 with updates
17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 11,000

06 Aug 2015
Total exemption small company accounts made up to 31 March 2015
05 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 11,000

...
... and 69 more events
16 Feb 1988
Group accounts for a small company made up to 31 March 1987

02 Apr 1987
Full accounts made up to 31 March 1986

02 Apr 1987
Return made up to 17/02/87; full list of members

12 Jan 1987
Registered office changed on 12/01/87 from: 1540 london rd leigh on sea essex

07 Jul 1986
Return made up to 31/03/86; full list of members

ELMSLEIGH MOTOR & MARINE ENGINEERING LIMITED Charges

24 February 1986
Legal charge
Delivered: 5 March 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands hereditanents and premises being:- 8 madeira…
12 June 1980
Charge
Delivered: 19 June 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge over. Undertaking and all property and…