Elm Site Services Limited HORNCHURCH


Elm Site Services started in year 2004 as Private Limited Company with registration number 05109035. The Elm Site Services company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Hornchurch at Bruce Allen Llp Ground Floor Suite Crown House. Postal code: RM11 1EW.

The firm has one director. Michael S., appointed on 22 April 2004. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Mark W. who worked with the the firm until 21 September 2021.

This company operates within the RM11 2RP postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1103633 . It is located at Yard 5, Willoughby Drive, Rainham with a total of 2 cars.

Elm Site Services Limited Address / Contact

Office Address Bruce Allen Llp Ground Floor Suite Crown House
Office Address2 40 North Street
Town Hornchurch
Post code RM11 1EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05109035
Date of Incorporation Thu, 22nd Apr 2004
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Michael S.

Position: Director

Appointed: 22 April 2004

Mark W.

Position: Director

Appointed: 01 February 2007

Resigned: 21 September 2021

Michael E.

Position: Director

Appointed: 01 February 2007

Resigned: 04 July 2011

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 April 2004

Resigned: 22 April 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 April 2004

Resigned: 22 April 2004

Mark W.

Position: Secretary

Appointed: 22 April 2004

Resigned: 21 September 2021

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Michael S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Mark W. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael S.

Notified on 30 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark W.

Notified on 30 April 2016
Ceased on 21 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth391 785406 529447 058501 485646 217     
Balance Sheet
Cash Bank In Hand324 80438 054144 01677 07987 184     
Cash Bank On Hand    87 184121 337516 8641 424 5661 039 3292 134 628
Current Assets846 551834 8191 060 796925 5981 091 4931 107 0562 062 1972 345 8313 959 5183 697 390
Debtors521 747796 765916 780848 5191 004 309985 7191 545 333921 2652 920 1891 562 762
Net Assets Liabilities    646 217644 218748 807611 714699 102814 808
Net Assets Liabilities Including Pension Asset Liability  447 058501 485646 217     
Other Debtors    466 687473 208278 55537 5661 621 335940 850
Property Plant Equipment    159 924149 755168 473381 722486 223397 472
Tangible Fixed Assets57 38068 10161 68392 346159 923     
Reserves/Capital
Called Up Share Capital100100100100100     
Profit Loss Account Reserve391 685406 429446 958501 385646 117     
Shareholder Funds391 785406 529447 058501 485646 217     
Other
Accumulated Depreciation Impairment Property Plant Equipment    207 145256 435306 930429 639527 311587 529
Average Number Employees During Period     910172020
Creditors    96 85174 96363 60341 66614 5832 083
Creditors Due After One Year   42 17196 851     
Creditors Due Within One Year512 146496 391675 421474 288508 348     
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2753 1802 6525 37313 203
Disposals Property Plant Equipment     3 50018 4006 0606 49532 000
Finance Lease Liabilities Present Value Total    96 85174 96363 60341 66614 5832 083
Increase Decrease In Property Plant Equipment      50 00056 500  
Increase From Depreciation Charge For Year Property Plant Equipment     49 56553 675125 362103 04573 421
Net Current Assets Liabilities334 405338 428385 375451 310583 145569 426643 937271 658227 462419 419
Number Shares Allotted 100100100100     
Other Creditors    9 22014 11052 41936 03246 50024 141
Other Taxation Social Security Payable    22 48746 88188 517403 411316 282301 987
Par Value Share 1111     
Property Plant Equipment Gross Cost    367 069406 190475 402811 3611 013 534985 001
Share Capital Allotted Called Up Paid100100100100100     
Tangible Fixed Assets Additions 33 42114 14364 235126 752     
Tangible Fixed Assets Cost Or Valuation198 485231 906246 049289 384367 069     
Tangible Fixed Assets Depreciation141 105163 805184 366197 038207 146     
Tangible Fixed Assets Depreciation Charged In Period 22 70020 56130 78253 309     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   18 11043 201     
Tangible Fixed Assets Disposals   20 90049 067     
Total Additions Including From Business Combinations Property Plant Equipment     42 62187 612342 019208 6683 467
Total Assets Less Current Liabilities391 785406 529447 058543 656743 068719 181812 410653 380713 685816 891
Trade Creditors Trade Payables    443 822448 0271 244 5611 609 7303 356 7742 189 343
Trade Debtors Trade Receivables    537 622512 5111 266 778883 6991 298 854621 912
Bank Borrowings Overdrafts         750 000

Transport Operator Data

Yard 5
Address Willoughby Drive
City Rainham
Post code RM13 7SX
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change of registered address from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 6th September 2023 to Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW
filed on: 6th, September 2023
Free Download (1 page)

Company search