Elmtree Signs Limited

General information

Name:

Elmtree Signs Ltd

Office Address:

Stag Gates House 63/64 The Avenue SO17 1XS Southampton

Number: 08185883

Incorporation date: 2012-08-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 08185883 twelve years ago, Elmtree Signs Limited is a Private Limited Company. The company's official registration address is Stag Gates House, 63/64 The Avenue Southampton. The enterprise's SIC and NACE codes are 74100 and has the NACE code: specialised design activities. Elmtree Signs Ltd filed its account information for the financial period up to 2022-12-31. The company's latest annual confirmation statement was released on 2023-08-21.

Council New Forest District Council can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 600 pounds of revenue. Cooperation with the New Forest District Council council covered the following areas: Repairs Unscheduled and Prep For Sale And Disposal.

The company owes its well established position on the market and constant growth to four directors, namely Victoria P., Ian P., Jean P. and Rodney P., who have been running the company since April 2023.

Financial data based on annual reports

Company staff

Victoria P.

Role: Director

Appointed: 01 April 2023

Latest update: 23 March 2024

Ian P.

Role: Director

Appointed: 30 June 2015

Latest update: 23 March 2024

Jean P.

Role: Director

Appointed: 21 August 2012

Latest update: 23 March 2024

Rodney P.

Role: Director

Appointed: 21 August 2012

Latest update: 23 March 2024

People with significant control

Executives with significant control over the firm are: Ian P. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Victoria P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ian P.
Notified on 20 March 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Victoria P.
Notified on 20 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jean P.
Notified on 6 April 2016
Ceased on 20 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rodney P.
Notified on 6 April 2016
Ceased on 20 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian P.
Notified on 30 May 2017
Ceased on 12 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 04 September 2024
Confirmation statement last made up date 21 August 2023
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates Mon, 21st Aug 2023 (CS01)
filed on: 11th, September 2023
confirmation statement
Free Download Download filing (4 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 New Forest District Council 2 £ 600.00
2013-08-07 8181933_2 £ 450.00 Repairs Unscheduled
2013-08-07 8181933_1 £ 150.00 Prep For Sale And Disposal

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
11
Company Age

Similar companies nearby

Closest companies