Elizabeth Michael Associates Limited

General information

Name:

Elizabeth Michael Associates Ltd

Office Address:

Unit 8 Chase Park Daleside Road Colwick NG2 4GT Nottingham

Number: 02914870

Incorporation date: 1994-03-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Elizabeth Michael Associates Limited is located at Nottingham at Unit 8 Chase Park Daleside Road. You can search for the company by referencing its postal code - NG2 4GT. Elizabeth Michael Associates's launching dates back to 1994. This company is registered under the number 02914870 and company's state is active. This business's Standard Industrial Classification Code is 78200 - Temporary employment agency activities. 2023-03-31 is the last time when company accounts were reported.

The directors currently appointed by this particular company are: Adam C. assigned this position 5 years ago and Alan S. assigned this position in 2019.

Executives who control this firm include: Adam C. has substantial control or influence over the company. Alan S. has substantial control or influence over the company. One-Nil To The Arsenal Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Nottingham at Daleside Road, Colwick, NG2 4GT, Nottinghamshire and was registered as a PSC under the registration number 03727368.

Financial data based on annual reports

Company staff

Adam C.

Role: Director

Appointed: 30 April 2019

Latest update: 29 February 2024

Alan S.

Role: Director

Appointed: 30 April 2019

Latest update: 29 February 2024

People with significant control

Adam C.
Notified on 30 April 2019
Nature of control:
substantial control or influence
Alan S.
Notified on 30 April 2019
Nature of control:
substantial control or influence
One-Nil To The Arsenal Limited
Address: Unit 8 Chase Park Daleside Road, Colwick, Nottingham, Nottinghamshire, NG2 4GT, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Not Specified/Other
Place registered Companies House
Registration number 03727368
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John H.
Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control:
substantial control or influence
Joanne H.
Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 20 January 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 20 January 2015
Annual Accounts 19 January 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 19 January 2016
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 13 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 8 January 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 8 January 2013
Annual Accounts 3 January 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 3 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Small company accounts for the period up to 2023-03-31 (AA)
filed on: 23rd, October 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2012

Address:

Cawley House 149-155 Canal Street

Post code:

NG1 7HR

City / Town:

Nottingham

HQ address,
2013

Address:

Cawley House 149-155 Canal Street

Post code:

NG1 7HR

City / Town:

Nottingham

HQ address,
2014

Address:

Cawley House 149-155 Canal Street

Post code:

NG1 7HR

City / Town:

Nottingham

HQ address,
2015

Address:

Cawley House 149-155 Canal Street

Post code:

NG1 7HR

City / Town:

Nottingham

HQ address,
2016

Address:

Cawley House 149-155 Canal Street

Post code:

NG1 7HR

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
30
Company Age

Closest Companies - by postcode