ELMES GROUP LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 7SR

Company number 03734676
Status Active
Incorporation Date 17 March 1999
Company Type Private Limited Company
Address 8 UPPER CROSSGATE ROAD, PARK FARM INDUSTRIAL ESTATE, REDDITCH, WORCESTERSHIRE, B98 7SR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 1,000 ; Annual return made up to 17 March 2015 with full list of shareholders Statement of capital on 2015-04-10 GBP 1,000 . The most likely internet sites of ELMES GROUP LIMITED are www.elmesgroup.co.uk, and www.elmes-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Elmes Group Limited is a Private Limited Company. The company registration number is 03734676. Elmes Group Limited has been working since 17 March 1999. The present status of the company is Active. The registered address of Elmes Group Limited is 8 Upper Crossgate Road Park Farm Industrial Estate Redditch Worcestershire B98 7sr. The company`s financial liabilities are £941.5k. It is £-10.86k against last year. The cash in hand is £1.56k. It is £-0.08k against last year. And the total assets are £10.58k, which is £8.94k against last year. ELMES, Brenda Joyce is a Secretary of the company. ELMES, Anthony John is a Director of the company. ELMES, Brenda Joyce is a Director of the company. ELMES, Matthew John is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Activities of head offices".


elmes group Key Finiance

LIABILITIES £941.5k
-2%
CASH £1.56k
-6%
TOTAL ASSETS £10.58k
+544%
All Financial Figures

Current Directors

Secretary
ELMES, Brenda Joyce
Appointed Date: 17 March 1999

Director
ELMES, Anthony John
Appointed Date: 17 March 1999
79 years old

Director
ELMES, Brenda Joyce
Appointed Date: 17 March 1999
75 years old

Director
ELMES, Matthew John
Appointed Date: 01 April 2008
44 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 17 March 1999
Appointed Date: 17 March 1999

Nominee Director
SCOTT, Jacqueline
Resigned: 17 March 1999
Appointed Date: 17 March 1999
74 years old

ELMES GROUP LIMITED Events

11 May 2016
Total exemption small company accounts made up to 30 September 2015
11 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000

10 Apr 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000

27 Feb 2015
Total exemption small company accounts made up to 30 September 2014
13 May 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 40 more events
07 May 1999
New director appointed
31 Mar 1999
Registered office changed on 31/03/99 from: 52 mucklow hill halesowen west midlands B62 8BL
24 Mar 1999
Director resigned
24 Mar 1999
Secretary resigned
17 Mar 1999
Incorporation

ELMES GROUP LIMITED Charges

1 April 2008
Charge over shares
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: Brenda Joyce and Anthony John Elmes
Description: The 1,000 ordinary shares of £1 in the capital of butchers…