Elmsleigh (UK) Limited TYNE & WEAR


Elmsleigh (UK) started in year 1997 as Private Limited Company with registration number 03479668. The Elmsleigh (UK) company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Tyne & Wear at 16 Lingfield. Postal code: DH5 8QA.

At present there are 2 directors in the the company, namely Janet B. and Trevor B.. In addition one secretary - Janet B. - is with the firm. As of 27 April 2024, there were 2 ex directors - Andrew B., Janet C. and others listed below. There were no ex secretaries.

Elmsleigh (UK) Limited Address / Contact

Office Address 16 Lingfield
Office Address2 Houghton Le Spring
Town Tyne & Wear
Post code DH5 8QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03479668
Date of Incorporation Thu, 11th Dec 1997
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Janet B.

Position: Director

Appointed: 06 April 2003

Janet B.

Position: Secretary

Appointed: 11 December 1997

Trevor B.

Position: Director

Appointed: 11 December 1997

Andrew B.

Position: Director

Appointed: 01 April 2004

Resigned: 24 September 2009

St James's Directors Limited

Position: Corporate Nominee Director

Appointed: 11 December 1997

Resigned: 11 December 1997

St James's Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 December 1997

Resigned: 11 December 1997

Janet C.

Position: Director

Appointed: 11 December 1997

Resigned: 27 February 2004

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we established, there is Trevor B. This PSC and has 50,01-75% shares.

Trevor B.

Notified on 23 November 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 4781 8491455 796201 805
Current Assets11 0375 61517 0139 2515 5545 990
Debtors6 3593 61616 7183 3055 1842 985
Net Assets Liabilities-399359745-810-2 353-9 608
Other Debtors4 4902 61713 7493 3053 4451 195
Property Plant Equipment5 6304 2343 1852 4222 644 
Total Inventories2001501501503501 200
Other
Amount Specific Advance Or Credit Directors   6781 163 
Amount Specific Advance Or Credit Made In Period Directors   6781 163 
Amount Specific Advance Or Credit Repaid In Period Directors    6781 163
Accumulated Depreciation Impairment Property Plant Equipment17 47118 86719 91620 67921 4475 440
Average Number Employees During Period111222
Bank Borrowings Overdrafts    881228
Creditors17 0668 69019 16812 19810 36717 634
Increase From Depreciation Charge For Year Property Plant Equipment 1 3961 049763768608
Merchandise2001501501503501 200
Net Current Assets Liabilities-6 029-3 075-2 155-2 947-4 813-11 644
Other Creditors2 5322 78214 1859 2548 40015 547
Other Taxation Social Security Payable32954739812465 
Property Plant Equipment Gross Cost23 10123 10123 10123 10124 091 
Provisions For Liabilities Balance Sheet Subtotal 800285285184 
Total Assets Less Current Liabilities-3991 1591 030-525-2 169-9 608
Trade Creditors Trade Payables14 2055 3614 5852 8201 0211 859
Trade Debtors Trade Receivables1 8699992 969 1 7391 790
Total Additions Including From Business Combinations Property Plant Equipment    990 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 8th, December 2023
Free Download (7 pages)

Company search

Advertisements