Elmbury (city) Limited COLCHESTER


Elmbury (city) started in year 1992 as Private Limited Company with registration number 02686475. The Elmbury (city) company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Colchester at 820 The Crescent. Postal code: CO4 9YQ.

The company has 2 directors, namely Raymond A., Kevin D.. Of them, Kevin D. has been with the company the longest, being appointed on 11 February 1992 and Raymond A. has been with the company for the least time - from 3 January 1995. Currently there is one former director listed by the company - Raymond A., who left the company on 25 February 1994. In addition, the company lists several former secretaries whose names might be found in the list below.

Elmbury (city) Limited Address / Contact

Office Address 820 The Crescent
Office Address2 Colchester Business Park
Town Colchester
Post code CO4 9YQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02686475
Date of Incorporation Tue, 11th Feb 1992
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Raymond A.

Position: Secretary

Resigned:

Raymond A.

Position: Director

Appointed: 03 January 1995

Kevin D.

Position: Director

Appointed: 11 February 1992

Sandra D.

Position: Secretary

Appointed: 25 February 1994

Resigned: 03 January 1995

Raymond A.

Position: Director

Appointed: 11 February 1992

Resigned: 25 February 1994

Raymond A.

Position: Secretary

Appointed: 11 February 1992

Resigned: 25 February 1994

Mbc Nominees Limited

Position: Nominee Director

Appointed: 11 February 1992

Resigned: 11 February 1992

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 11 February 1992

Resigned: 11 February 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 475167306 461138 786
Current Assets146 062146 475425 595172 320
Debtors76 98754 20217 95933 534
Net Assets Liabilities542 987671 804514 017300 953
Other Debtors74 71342 41515 82833 534
Property Plant Equipment6 341   
Total Inventories64 60092 106101 175 
Other
Accumulated Depreciation Impairment Property Plant Equipment107 12012 499  
Average Number Employees During Period7744
Bank Borrowings Overdrafts86 961113 95643 689 
Creditors86 961113 956184 742107 031
Disposals Investment Property Fair Value Model  660 000 
Fixed Assets706 341980 000  
Future Minimum Lease Payments Under Non-cancellable Operating Leases72 17932 500  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 280 0002 140-50 000
Investment Property700 000980 000325 000275 000
Investment Property Fair Value Model700 000980 000325 000275 000
Net Current Assets Liabilities-48 393-114 130240 85365 289
Other Creditors53 731109 41095 343104 705
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 94 62112 499 
Other Disposals Property Plant Equipment 100 96212 499 
Other Taxation Social Security Payable9 88426 13123 878222
Property Plant Equipment Gross Cost113 46112 499  
Provisions For Liabilities Balance Sheet Subtotal28 00080 11051 83639 336
Total Assets Less Current Liabilities657 948865 870565 853340 289
Trade Creditors Trade Payables115 68593 23821 8322 104
Trade Debtors Trade Receivables2 27411 7872 131 
Advances Credits Directors40 03121 237  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 4th, December 2023
Free Download (9 pages)

Company search