General information

Name:

Elm Imports Ltd

Office Address:

273-275 High Street London Colney AL2 1HA St Albans

Number: 03495376

Incorporation date: 1998-01-20

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Elm Imports Limited has existed on the British market for at least 26 years. Started with Registered No. 03495376 in the year 1998, the firm is based at 273-275 High Street, St Albans AL2 1HA. This firm's classified under the NACE and SIC code 46730 and has the NACE code: Wholesale of wood, construction materials and sanitary equipment. Elm Imports Ltd released its latest accounts for the financial year up to 30th April 2022. The most recent annual confirmation statement was released on 2nd March 2023.

Currently, the firm has a solitary managing director: Gary L., who was formally appointed on 1998-01-20.

Gary L. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Gary L.

Role: Director

Appointed: 20 January 1998

Latest update: 15 April 2024

People with significant control

Gary L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 16 March 2024
Confirmation statement last made up date 02 March 2023
Annual Accounts 17 September 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 17 September 2014
Annual Accounts 26 August 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 26 August 2015
Annual Accounts 19 September 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 19 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts 25 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 25 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to April 30, 2023 (AA)
filed on: 22nd, January 2024
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

78 Burr Street

Post code:

LU6 3AG

City / Town:

Dunstable

HQ address,
2014

Address:

Unit H Ver House London Road

Post code:

AL3 8JP

City / Town:

Markyate

HQ address,
2015

Address:

Unit H Ver House London Road

Post code:

AL3 8JP

City / Town:

Markyate

HQ address,
2016

Address:

Unit H Ver House London Road

Post code:

AL3 8JP

City / Town:

Markyate

Accountant/Auditor,
2015 - 2014

Name:

Novitt Harris & Co Limited

Address:

Ver House London Road

Post code:

AL3 8JP

City / Town:

Markyate

Search other companies

Services (by SIC Code)

  • 46730 : Wholesale of wood, construction materials and sanitary equipment
26
Company Age

Closest Companies - by postcode