Elms Stansted Limited MAIDSTONE


Elms Stansted started in year 1990 as Private Limited Company with registration number 02523705. The Elms Stansted company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Maidstone at First Point St. Leonards Road. Postal code: ME16 0LS. Since Mon, 29th Jan 2007 Elms Stansted Limited is no longer carrying the name Sewell.

At present there are 5 directors in the the firm, namely Mark L., Philip S. and Gillian H. and others. In addition one secretary - Gillian H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Elms Stansted Limited Address / Contact

Office Address First Point St. Leonards Road
Office Address2 Allington
Town Maidstone
Post code ME16 0LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02523705
Date of Incorporation Wed, 18th Jul 1990
Industry Dormant Company
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Mark L.

Position: Director

Appointed: 21 November 2023

Philip S.

Position: Director

Appointed: 21 November 2023

Gillian H.

Position: Secretary

Appointed: 16 January 2023

Gillian H.

Position: Director

Appointed: 16 January 2023

Daryl K.

Position: Director

Appointed: 01 September 2022

Daniel M.

Position: Director

Appointed: 01 December 2014

Mark B.

Position: Director

Appointed: 01 September 2022

Resigned: 27 March 2023

Roberto R.

Position: Director

Appointed: 09 October 2020

Resigned: 01 September 2022

John R.

Position: Director

Appointed: 01 December 2014

Resigned: 13 September 2020

Earl H.

Position: Director

Appointed: 01 December 2014

Resigned: 01 September 2022

Darryl B.

Position: Director

Appointed: 01 December 2014

Resigned: 16 January 2023

Darryl B.

Position: Secretary

Appointed: 01 December 2014

Resigned: 16 January 2023

John I.

Position: Director

Appointed: 19 December 2006

Resigned: 01 December 2014

Mark T.

Position: Secretary

Appointed: 18 December 2006

Resigned: 01 December 2014

John T.

Position: Director

Appointed: 18 December 2006

Resigned: 14 December 2007

Alison E.

Position: Director

Appointed: 01 September 1994

Resigned: 18 December 2006

Brian B.

Position: Director

Appointed: 09 May 1994

Resigned: 18 December 2006

Alison E.

Position: Secretary

Appointed: 05 January 1994

Resigned: 18 December 2006

Geoffrey S.

Position: Director

Appointed: 18 July 1991

Resigned: 18 December 2006

Anthony A.

Position: Secretary

Appointed: 18 July 1991

Resigned: 04 January 1994

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we researched, there is Group 1 Automotive Uk Limited from Maidstone, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Elms Automotive Limited that entered Brighton, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Group 1 Automotive Uk Limited

First Point St. Leonards Road, Allington, Maidstone, ME16 0LS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk
Registration number 06099813
Notified on 31 January 2020
Nature of control: 75,01-100% shares

Elms Automotive Limited

Chandlers Victoria Road, Portslade, Brighton, BN41 1YH, England

Legal authority Comapnies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 01695666
Notified on 18 July 2016
Ceased on 31 December 2020
Nature of control: 75,01-100% shares

Company previous names

Sewell January 29, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-31
Net Worth410 587410 587410 587410 587
Balance Sheet
Current Assets410 587410 587410 587410 587
Debtors410 587410 587410 587 
Net Assets Liabilities Including Pension Asset Liability410 587410 587410 587410 587
Reserves/Capital
Called Up Share Capital750 500750 500750 500750 500
Profit Loss Account Reserve-339 913-339 913-339 913-339 913
Shareholder Funds410 587410 587410 587410 587
Other
Net Current Assets Liabilities410 587410 587410 587410 587
Total Assets Less Current Liabilities410 587410 587410 587410 587

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 2nd, October 2023
Free Download (8 pages)

Company search