Founded in 2016, Elmley Trades, classified under reg no. 10117790 is an active company. Currently registered at 4 Hilton Street M38 9WS, Manchester the company has been in the business for eight years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022.
The firm has one director. Stephen F., appointed on 15 December 2020. There are currently no secretaries appointed. As of 29 April 2024, there were 9 ex directors - Josh H., Robert S. and others listed below. There were no ex secretaries.
Office Address | 4 Hilton Street |
Town | Manchester |
Post code | M38 9WS |
Country of origin | United Kingdom |
Registration Number | 10117790 |
Date of Incorporation | Mon, 11th Apr 2016 |
Industry | Other food services |
End of financial Year | 30th April |
Company age | 8 years old |
Account next due date | Wed, 31st Jan 2024 (89 days after) |
Account last made up date | Sat, 30th Apr 2022 |
Next confirmation statement due date | Thu, 18th Apr 2024 (2024-04-18) |
Last confirmation statement dated | Tue, 4th Apr 2023 |
The list of PSCs who own or have control over the company includes 8 names. As we established, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Stephen F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Josh H., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Mohammed A.
Notified on | 14 March 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Stephen F.
Notified on | 15 December 2020 |
Ceased on | 14 March 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Josh H.
Notified on | 3 November 2020 |
Ceased on | 15 December 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Robert S.
Notified on | 21 September 2020 |
Ceased on | 3 November 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Brian R.
Notified on | 13 September 2019 |
Ceased on | 21 September 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Joseph W.
Notified on | 1 March 2019 |
Ceased on | 13 September 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Steven W.
Notified on | 13 June 2018 |
Ceased on | 1 March 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Charles P.
Notified on | 1 December 2016 |
Ceased on | 5 April 2018 |
Nature of control: |
75,01-100% shares |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-04-30 | 2018-04-30 | 2019-04-30 | 2020-04-30 | 2021-04-30 | 2022-04-30 | 2023-04-30 |
Balance Sheet | |||||||
Current Assets | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Other | |||||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | |||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
AP01 |
On Thu, 14th Mar 2024 new director was appointed. filed on: 4th, April 2024 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy