You are here: bizstats.co.uk > a-z index > 1 list > 14 list

142 Elmore Street Limited COLCHESTER


142 Elmore Street started in year 2015 as Private Limited Company with registration number 09391456. The 142 Elmore Street company has been functioning successfully for nine years now and its status is active. The firm's office is based in Colchester at Middleborough House. Postal code: CO1 1QT.

Currently there are 7 directors in the the company, namely Charles T., Stephen C. and Jason D. and others. In addition one secretary - Martin M. - is with the firm. As of 25 April 2024, there was 1 ex director - Venetia T.. There were no ex secretaries.

142 Elmore Street Limited Address / Contact

Office Address Middleborough House
Office Address2 16 Middleborough
Town Colchester
Post code CO1 1QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09391456
Date of Incorporation Thu, 15th Jan 2015
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Charles T.

Position: Director

Appointed: 10 February 2020

Martin M.

Position: Secretary

Appointed: 12 August 2015

Stephen C.

Position: Director

Appointed: 15 January 2015

Jason D.

Position: Director

Appointed: 15 January 2015

James G.

Position: Director

Appointed: 15 January 2015

Deepa K.

Position: Director

Appointed: 15 January 2015

Jane H.

Position: Director

Appointed: 15 January 2015

Bethan C.

Position: Director

Appointed: 15 January 2015

Venetia T.

Position: Director

Appointed: 15 January 2015

Resigned: 10 February 2020

Bishop & Sewell Secretaries Limited

Position: Corporate Secretary

Appointed: 15 January 2015

Resigned: 12 August 2015

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Bethan C. This PSC has significiant influence or control over this company,.

Bethan C.

Notified on 15 January 2017
Ceased on 29 January 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-618       
Balance Sheet
Net Assets Liabilities-618-1 218-1 413-1 608-1 842   
Property Plant Equipment58 16558 16558 16558 16558 16558 16558 16558 165
Net Assets Liabilities Including Pension Asset Liability-618       
Tangible Fixed Assets58 165       
Reserves/Capital
Called Up Share Capital8       
Profit Loss Account Reserve-626       
Shareholder Funds-618       
Other
Comprehensive Income Expense-626-600      
Creditors58 78359 38359 57859 77360 00760 24160 54160 841
Income Expense Recognised Directly In Equity8       
Issue Equity Instruments8       
Net Current Assets Liabilities-58 783-59 383-59 578-59 773-60 007-60 241-60 541-60 841
Other Creditors58 78359 38359 57859 77360 00760 24160 54160 841
Profit Loss-626-600      
Property Plant Equipment Gross Cost 58 16558 16558 16558 16558 16558 16558 165
Total Assets Less Current Liabilities-618-1 218-1 413-1 608-1 842-2 076-2 376-2 676
Advances Credits Directors50 88751 43551 43551 43552 50652 71152 974 
Advances Credits Repaid In Period Directors50 887548  1 071205263 
Creditors Due Within One Year58 783       
Fixed Assets58 165       
Tangible Fixed Assets Additions58 165       
Tangible Fixed Assets Cost Or Valuation58 165       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Persons with significant control
Notification of a person with significant control statement
filed on: 29th, January 2024
Free Download (2 pages)

Company search

Advertisements