ELMCO LIMITED

Hats Gloucester Ltd Hats Gloucester Ltd, Gloucester, GL3 3RS, United Kingdom
StatusACTIVE
Company No.04821075
CategoryPrivate Limited Company
Incorporated04 Jul 2003
Age20 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

ELMCO LIMITED is an active private limited company with number 04821075. It was incorporated 20 years, 10 months, 17 days ago, on 04 July 2003. The company address is Hats Gloucester Ltd Hats Gloucester Ltd, Gloucester, GL3 3RS, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 21 May 2024

Action Date: 21 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-05-21

Psc name: Ekce Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2023

Action Date: 13 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-13

Old address: 48 Hucclecote Road Gloucester GL3 3RS England

New address: Hats Gloucester Ltd 48 Hucclecote Road Gloucester GL3 3RS

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ekce Limited

Change date: 2023-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Address

Type: AD01

Old address: 162 Hucclecote Road Gloucester GL3 3SH

New address: 48 Hucclecote Road Gloucester GL3 3RS

Change date: 2023-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jun 2020

Action Date: 01 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-01

Charge number: 048210750003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ecke Limited

Change date: 2018-12-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2018

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-09-30

Psc name: Ecke Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048210750002

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2018

Action Date: 14 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-02-14

Psc name: Ecke Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2018

Action Date: 14 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-14

Psc name: Vincenzo Leopoldo Mora

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2018

Action Date: 14 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kim Elsie Mora

Cessation date: 2018-02-14

Documents

View document PDF

Capital name of class of shares

Date: 07 Mar 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Mar 2018

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 06 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2017

Action Date: 07 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048210750002

Charge creation date: 2017-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-04

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Aug 2013

Action Date: 01 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-01

Old address: 18 Miller Court Severn Drive Tewkesbury Gloucestershire GL20 8DN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2012

Action Date: 04 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2011

Action Date: 04 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 04 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-04

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jul 2010

Action Date: 30 Jul 2010

Category: Address

Type: AD01

Old address: C/O Morgan and Co 18 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Glos GL20 8DN

Change date: 2010-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 17/10/07 from: morgans court, the courtyard severn drive tewkesbury gloucestershire GL20 8GD

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/04 to 30/06/04

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 04 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AWAV LIMITED

DELL QUAY YACHT MARINA,DELL QUAY, CHICHESTER,PO20 7EE

Number:09082225
Status:ACTIVE
Category:Private Limited Company

AZHAR TRADING LIMITED

MARSHALL HOUSE, SUITE 13/14,MORDEN,SM4 6RW

Number:10011241
Status:ACTIVE
Category:Private Limited Company

HOW CREATIVE LTD

21 NOTTINGHAM GROVE,,MK3 7WA

Number:04991719
Status:ACTIVE
Category:Private Limited Company

HUGH BRYCE LTD.

23 LANGDALES AVENUE,GLASGOW,G68 9DH

Number:SC244837
Status:ACTIVE
Category:Private Limited Company

JOSTABERRY LTD

5 SHRUBBERY COURT,MARKET HARBOROUGH,LE16 9HU

Number:11529145
Status:ACTIVE
Category:Private Limited Company

PHILIP LE GRAND LIMITED

23 KNIGHTS TEMPLARS GREEN,STEVENAGE,SG2 0JY

Number:08741908
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source