ELEMEC LIMITED
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 8JJ

Company number 02660683
Status Active
Incorporation Date 6 November 1991
Company Type Private Limited Company
Address 3 - 4, EASTWOOD COURT BROADWATER ROAD, ROMSEY, HAMPSHIRE, SO51 8JJ
Home Country United Kingdom
Nature of Business 35300 - Steam and air conditioning supply
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 1,000 . The most likely internet sites of ELEMEC LIMITED are www.elemec.co.uk, and www.elemec.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Redbridge Rail Station is 4.8 miles; to Swaythling Rail Station is 6.1 miles; to Eastleigh Rail Station is 6.5 miles; to St Denys Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elemec Limited is a Private Limited Company. The company registration number is 02660683. Elemec Limited has been working since 06 November 1991. The present status of the company is Active. The registered address of Elemec Limited is 3 4 Eastwood Court Broadwater Road Romsey Hampshire So51 8jj. . FARMERY, Debra Elaine is a Secretary of the company. FARMERY, Debra Elaine is a Director of the company. FARMERY, Peter David is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WALLISS, Russell Alan has been resigned. The company operates in "Steam and air conditioning supply".


Current Directors

Secretary
FARMERY, Debra Elaine
Appointed Date: 06 November 1991

Director
FARMERY, Debra Elaine
Appointed Date: 06 September 1996
68 years old

Director
FARMERY, Peter David
Appointed Date: 06 November 1991
65 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 November 1991
Appointed Date: 06 November 1991

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 November 1991
Appointed Date: 06 November 1991

Director
WALLISS, Russell Alan
Resigned: 30 April 1994
Appointed Date: 01 February 1994
60 years old

Persons With Significant Control

Mr Peter David Farmery
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ELEMEC LIMITED Events

20 Dec 2016
Confirmation statement made on 18 October 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 30 November 2015
02 Dec 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
13 Nov 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000

Statement of capital on 2014-11-13
  • GBP 1,000

...
... and 56 more events
24 Sep 1992
Auditor's resignation

09 Dec 1991
Ad 06/11/91--------- £ si 998@1=998 £ ic 2/1000

09 Dec 1991
Accounting reference date notified as 30/11

18 Nov 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Nov 1991
Incorporation

ELEMEC LIMITED Charges

10 May 1995
Debenture
Delivered: 16 May 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…