Elmes Construction Limited PLYMOUTH


Elmes Construction started in year 2015 as Private Limited Company with registration number 09452316. The Elmes Construction company has been functioning successfully for nine years now and its status is active. The firm's office is based in Plymouth at Plym House 3 Longbridge Road. Postal code: PL6 8LT.

There is a single director in the firm at the moment - Peter E., appointed on 21 February 2015. In addition, a secretary was appointed - Jack E., appointed on 27 April 2021. As of 10 May 2024, there were 2 ex directors - Jack E., Matthew E. and others listed below. There were no ex secretaries.

Elmes Construction Limited Address / Contact

Office Address Plym House 3 Longbridge Road
Office Address2 Marsh Mills
Town Plymouth
Post code PL6 8LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09452316
Date of Incorporation Sat, 21st Feb 2015
Industry Construction of domestic buildings
End of financial Year 27th September
Company age 9 years old
Account next due date Thu, 21st Dec 2023 (141 days after)
Account last made up date Wed, 29th Sep 2021
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Jack E.

Position: Secretary

Appointed: 27 April 2021

Peter E.

Position: Director

Appointed: 21 February 2015

Jack E.

Position: Director

Appointed: 21 February 2015

Resigned: 27 April 2021

Matthew E.

Position: Director

Appointed: 21 February 2015

Resigned: 16 November 2018

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats established, there is Peter E. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-09-29
Net Worth-3 789     
Balance Sheet
Cash Bank On Hand 12332 0571255
Current Assets10 72323 86710 84827 23764 78538 229
Debtors8 58822 8669 61512 61564 53437 724
Net Assets Liabilities 4 945-7 0152 65712 47723 775
Other Debtors 7 2386 8268 43557 56435 239
Property Plant Equipment 501376534401301
Total Inventories 1 0001 00012 565250250
Cash Bank In Hand1 135     
Net Assets Liabilities Including Pension Asset Liability-3 789     
Stocks Inventory1 000     
Tangible Fixed Assets449     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve-3 889     
Shareholder Funds-3 789     
Other
Accrued Liabilities Deferred Income 2 0002 0008 7052 0003 840
Accumulated Depreciation Impairment Property Plant Equipment 317442620753853
Average Number Employees During Period 55421
Bank Borrowings Overdrafts 9 273  25 447 
Creditors 19 39118 23925 10552 63314 698
Depreciation Rate Used For Property Plant Equipment  25252525
Fixed Assets449501376534401301
Increase From Depreciation Charge For Year Property Plant Equipment  125178133100
Net Current Assets Liabilities-4 2384 476-7 3912 13212 15223 531
Property Plant Equipment Gross Cost  8181 1541 1541 154
Provisions For Liabilities Balance Sheet Subtotal 32 97657
Total Assets Less Current Liabilities-3 7894 977-7 0152 66612 55323 832
Trade Creditors Trade Payables 2 8711 03725510 1271 744
Trade Debtors Trade Receivables 15 6282 7894 1806 9702 485
Advances Credits Directors6 3277 23814 10313 48438 53629 736
Advances Credits Made In Period Directors 37 52140 15961952 020 
Advances Credits Repaid In Period Directors 23 95661 500   
Creditors Due Within One Year14 961     
Number Shares Allotted25     
Par Value Share1     
Share Capital Allotted Called Up Paid25     
Tangible Fixed Assets Additions599     
Tangible Fixed Assets Cost Or Valuation599     
Tangible Fixed Assets Depreciation150     
Tangible Fixed Assets Depreciation Charged In Period150     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 5th, March 2024
Free Download (1 page)

Company search

Advertisements