Company number 02988220
Status Active
Incorporation Date 9 November 1994
Company Type Private Limited Company
Address 6 REEDMACE, TAMWORTH, STAFFORDSHIRE, B77 1BH
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis, 74100 - specialised design activities, 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-06
GBP 2
. The most likely internet sites of ELMCROFT SERVICES LIMITED are www.elmcroftservices.co.uk, and www.elmcroft-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Elmcroft Services Limited is a Private Limited Company.
The company registration number is 02988220. Elmcroft Services Limited has been working since 09 November 1994.
The present status of the company is Active. The registered address of Elmcroft Services Limited is 6 Reedmace Tamworth Staffordshire B77 1bh. . BARNES, Heather is a Secretary of the company. BARNES, George is a Director of the company. Nominee Secretary SCF SECRETARIES LIMITED LIABILITY COMPANY has been resigned. Nominee Director S C F (UK) LIMITED has been resigned. The company operates in "Technical testing and analysis".
Current Directors
Resigned Directors
Nominee Director
S C F (UK) LIMITED
Resigned: 08 June 1995
Appointed Date: 09 November 1994
Persons With Significant Control
Mr George Barnes
Notified on: 9 November 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
ELMCROFT SERVICES LIMITED Events
09 Dec 2016
Confirmation statement made on 9 November 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 30 November 2015
06 Dec 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-06
04 Aug 2015
Total exemption small company accounts made up to 30 November 2014
09 Dec 2014
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
...
... and 39 more events
21 Jun 1995
Secretary resigned;new secretary appointed
21 Jun 1995
Director resigned;new director appointed
21 Apr 1995
Registered office changed on 21/04/95 from: scorpio house 102 sydney street chelsea, london SW3 6NJ
08 Mar 1995
Accounting reference date notified as 30/11