Company Information for ELMS COLLECTION LIMITED
UNIT 1 AMBER BUSINESS PARK KINGS ROAD, CHARFLEETS INDUSTRIAL ESTATE, CANVEY ISLAND, ESSEX, SS8 0DD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ELMS COLLECTION LIMITED | |
Legal Registered Office | |
UNIT 1 AMBER BUSINESS PARK KINGS ROAD CHARFLEETS INDUSTRIAL ESTATE CANVEY ISLAND ESSEX SS8 0DD Other companies in CM3 | |
Company Number | 04704724 | |
---|---|---|
Company ID Number | 04704724 | |
Date formed | 2003-03-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 20/03/2016 | |
Return next due | 17/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB925114155 |
Last Datalog update: | 2025-04-05 10:47:21 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KT COMPANY SECRETARIAL SERVICES LIMITED |
||
DION CHRISTOPHER SPEAK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GOODSPHERE (2006) LIMITED | Company Secretary | 2007-10-25 | CURRENT | 2007-10-25 | Liquidation | |
DENHAM OPTICAL SERVICES LIMITED | Company Secretary | 2007-08-16 | CURRENT | 2007-08-16 | Active | |
PAULA STUBBS LIMITED | Company Secretary | 2007-07-05 | CURRENT | 2007-07-05 | Active | |
KUDAFIZ LIMITED | Company Secretary | 2007-06-18 | CURRENT | 2007-06-18 | Active - Proposal to Strike off | |
O'DONNELL SURF LIMITED | Company Secretary | 2007-03-27 | CURRENT | 2007-03-27 | Active | |
BIG STUFF DESIGNS LIMITED | Company Secretary | 2007-02-08 | CURRENT | 1994-02-08 | Active | |
D W TURNER LIMITED | Company Secretary | 2007-01-10 | CURRENT | 2007-01-10 | Active | |
A1 SAFES LIMITED | Company Secretary | 2006-11-21 | CURRENT | 2006-11-21 | Active | |
R.H. DEVELOPMENTS (ESSEX) LIMITED | Company Secretary | 2006-05-10 | CURRENT | 2006-05-10 | Active | |
NEST PROPERTY SERVICES LIMITED | Company Secretary | 2005-12-05 | CURRENT | 2005-11-21 | Active - Proposal to Strike off | |
ALLYN INTERNATIONAL SERVICES (UK) LIMITED | Company Secretary | 2005-07-26 | CURRENT | 2005-07-26 | Active | |
ELLOMOTO LIMITED | Company Secretary | 2005-07-26 | CURRENT | 2005-07-26 | Active | |
M & P ESTATES TEAM LIMITED | Company Secretary | 2005-06-02 | CURRENT | 2005-06-02 | Dissolved 2014-09-23 | |
DEADLINE DELIVERIES LIMITED | Company Secretary | 2005-05-16 | CURRENT | 2005-05-16 | Dissolved 2013-09-17 | |
DOGSTAR SECURITY LIMITED | Company Secretary | 2005-05-13 | CURRENT | 2005-05-12 | Dissolved 2014-11-04 | |
FURNITURES WORLD (UK) LIMITED | Company Secretary | 2005-04-28 | CURRENT | 2005-04-28 | Active | |
J.J. AND K.D. LABOUR SUPPLIES LIMITED | Company Secretary | 2005-02-28 | CURRENT | 2001-03-23 | Liquidation | |
DOC SERVICES LIMITED | Company Secretary | 2004-12-10 | CURRENT | 2004-12-10 | Active | |
S W KIM LIMITED | Company Secretary | 2004-11-05 | CURRENT | 2004-11-04 | Active | |
COMMERCIAL CONSTRUCTION MANAGEMENT LIMITED | Company Secretary | 2004-11-04 | CURRENT | 2004-11-04 | Active | |
FREMONT INVESTMENTS LIMITED | Company Secretary | 2004-03-03 | CURRENT | 2004-02-25 | Active | |
GOOD HOMES AND HOUSING LIMITED | Company Secretary | 2004-02-24 | CURRENT | 2004-02-19 | Active - Proposal to Strike off | |
D & A PROPERTY WORLD LIMITED | Company Secretary | 2003-11-24 | CURRENT | 2003-11-20 | Active - Proposal to Strike off | |
UK FITNESS SUPPLIES LIMITED | Company Secretary | 2003-11-01 | CURRENT | 2002-10-18 | Dissolved 2014-08-05 | |
ASGEN LIMITED | Company Secretary | 2003-11-01 | CURRENT | 1999-10-21 | Active | |
A WALDEN INSTALLATIONS LIMITED | Company Secretary | 2003-10-05 | CURRENT | 2001-10-04 | Active | |
ESSEX INDUSTRIAL DOORS LIMITED | Company Secretary | 2003-10-01 | CURRENT | 2000-09-07 | Active | |
F.E. BRIGHT LIMITED | Company Secretary | 2003-10-01 | CURRENT | 2001-09-25 | Active | |
WALKER & TURPIN CONSULTANTS LIMITED | Company Secretary | 2003-08-01 | CURRENT | 2002-07-12 | Active | |
KLEVER BROS LTD | Company Secretary | 2003-07-17 | CURRENT | 2003-07-07 | Active | |
P. LANGFORD ASSOCIATES LIMITED | Company Secretary | 2003-07-01 | CURRENT | 2002-06-27 | Active - Proposal to Strike off | |
HOME COUNTY WINDOWS LIMITED | Company Secretary | 2003-05-28 | CURRENT | 2002-05-27 | Active - Proposal to Strike off | |
JT INTERIOR SOLUTIONS LIMITED | Company Secretary | 2003-05-18 | CURRENT | 2002-05-17 | Dissolved 2013-09-03 | |
STEVE KENT LIMITED | Company Secretary | 2003-04-26 | CURRENT | 2002-04-25 | Active | |
SATURN PLUMBING AND HEATING LIMITED | Company Secretary | 2003-03-27 | CURRENT | 2003-03-26 | Active | |
SUPREME ENTERPRISES LIMITED | Company Secretary | 2003-03-20 | CURRENT | 1994-03-17 | Active | |
CMA CLAIMS LTD | Company Secretary | 2003-03-16 | CURRENT | 2000-03-15 | Dissolved 2016-05-24 | |
SOUTH WOODHAM RADIO CARS LTD | Company Secretary | 2003-03-01 | CURRENT | 2000-02-25 | Dissolved 2013-10-01 | |
FIREFOX INTERNATIONAL LIMITED | Company Secretary | 2002-12-20 | CURRENT | 2000-12-29 | Dissolved 2015-03-30 | |
LONGBOURN HOUSE LIMITED | Company Secretary | 2002-11-22 | CURRENT | 2002-11-18 | Active - Proposal to Strike off | |
PJM COMMUNICATIONS LTD | Company Secretary | 2002-06-05 | CURRENT | 1999-03-29 | Dissolved 2015-11-10 | |
BATTERSEA ESTATES + TRADING LIMITED | Company Secretary | 2002-06-01 | CURRENT | 2001-10-11 | Active | |
PADDOCK SPONSOR LIMITED | Director | 2011-05-24 | CURRENT | 2011-05-24 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
Change of details for Mr Dion Speak as a person with significant control on 2016-04-06 | ||
Change of details for Mr Dion Speak as a person with significant control on 2016-04-06 | ||
CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Dion Christopher Speak on 2022-02-25 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
TM02 | Termination of appointment of Kt Company Secretarial Services Limited on 2019-08-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dion Christopher Speak on 2009-10-01 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR KT COMPANY SECRETARIAL SERVICES LIMITED on 2009-10-01 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 20/03/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 20/03/08; full list of members | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 31/03/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.98 | 9 |
MortgagesNumMortOutstanding | 1.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.79 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45190 - Sale of other motor vehicles
Creditors Due Within One Year | 2012-04-01 | £ 127,139 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELMS COLLECTION LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 17,566 |
Current Assets | 2012-04-01 | £ 154,202 |
Debtors | 2012-04-01 | £ 291 |
Fixed Assets | 2012-04-01 | £ 500 |
Shareholder Funds | 2012-04-01 | £ 27,563 |
Stocks Inventory | 2012-04-01 | £ 136,345 |
Tangible Fixed Assets | 2012-04-01 | £ 500 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45190 - Sale of other motor vehicles) as ELMS COLLECTION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |