ELMLAKE LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL4 3HG

Company number 02734532
Status Active
Incorporation Date 27 July 1992
Company Type Private Limited Company
Address 2 FARNBOROUGH AVENUE, RICHMOND PARK, LEES,, OLDHAM, LANCASHIRE, ENGLAND, OL4 3HG
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ELMLAKE LIMITED are www.elmlake.co.uk, and www.elmlake.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Elmlake Limited is a Private Limited Company. The company registration number is 02734532. Elmlake Limited has been working since 27 July 1992. The present status of the company is Active. The registered address of Elmlake Limited is 2 Farnborough Avenue Richmond Park Lees Oldham Lancashire England Ol4 3hg. The company`s financial liabilities are £117.02k. It is £11.12k against last year. The cash in hand is £0.09k. It is £-0.1k against last year. And the total assets are £0.09k, which is £-0.94k against last year. GILL, Raymond is a Secretary of the company. GILL, Collette Geraldine is a Director of the company. GILL, Raymond is a Director of the company. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary WHITESIDE, John has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director WHITESIDE, John has been resigned. Director WHITESIDE, Margaret Elizabeth has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


elmlake Key Finiance

LIABILITIES £117.02k
+10%
CASH £0.09k
-55%
TOTAL ASSETS £0.09k
-92%
All Financial Figures

Current Directors

Secretary
GILL, Raymond
Appointed Date: 03 April 1993

Director
GILL, Collette Geraldine
Appointed Date: 03 April 1993
71 years old

Director
GILL, Raymond
Appointed Date: 03 April 1993
74 years old

Resigned Directors

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 27 July 1992
Appointed Date: 27 July 1992

Secretary
WHITESIDE, John
Resigned: 03 April 1993
Appointed Date: 27 July 1992

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 27 July 1992
Appointed Date: 27 July 1992

Director
WHITESIDE, John
Resigned: 04 April 1993
Appointed Date: 27 July 1992
77 years old

Director
WHITESIDE, Margaret Elizabeth
Resigned: 04 April 1993
Appointed Date: 27 July 1992
72 years old

Persons With Significant Control

Mr Raymond Gill
Notified on: 28 July 2016
74 years old
Nature of control: Has significant influence or control as a member of a firm

ELMLAKE LIMITED Events

07 Mar 2017
Total exemption small company accounts made up to 30 June 2016
28 Jul 2016
Confirmation statement made on 27 July 2016 with updates
15 Mar 2016
Total exemption small company accounts made up to 30 June 2015
01 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-01
  • GBP 2

19 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 47 more events
08 Sep 1992
New secretary appointed;new director appointed

08 Sep 1992
New director appointed

25 Aug 1992
Director resigned

25 Aug 1992
Secretary resigned

27 Jul 1992
Incorporation