T. Elmes & Sons Limited

General information

Name:

T. Elmes & Sons Ltd

Office Address:

100 St James Road NN5 5LF Northampton

Number: 00778933

Incorporation date: 1963-10-29

Dissolution date: 2020-09-15

End of financial year: 02 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

T. Elmes & Sons started conducting its business in 1963 as a Private Limited Company under the ID 00778933. The company's registered office was situated in Northampton at 100 St James Road. The T. Elmes & Sons Limited firm had been operating on the market for fifty seven years.

Brian E., Raymond E. and John E. were registered as the firm's directors and were managing the firm for 29 years.

Raymond E. was the individual with significant control over this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Brian E.

Role: Director

Latest update: 7 October 2023

Raymond E.

Role: Secretary

Appointed: 16 June 2006

Latest update: 7 October 2023

Raymond E.

Role: Director

Appointed: 24 October 1991

Latest update: 7 October 2023

John E.

Role: Director

Appointed: 24 October 1991

Latest update: 7 October 2023

People with significant control

Raymond E.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 02 July 2021
Account last made up date 02 July 2019
Confirmation statement next due date 21 October 2019
Confirmation statement last made up date 07 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts 21st October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 21st October 2015
Annual Accounts 12th October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 12th October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 02 July 2019
Annual Accounts 18th September 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 18th September 2013
Annual Accounts 10th April 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 10th April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Previous accounting period extended from January 31, 2019 to July 2, 2019 (AA01)
filed on: 15th, July 2019
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Richmond House Walkern Road

Post code:

SG1 3QP

City / Town:

Stevenage

HQ address,
2014

Address:

Richmond House Walkern Road

Post code:

SG1 3QP

City / Town:

Stevenage

HQ address,
2015

Address:

Richmond House Walkern Road

Post code:

SG1 3QP

City / Town:

Stevenage

HQ address,
2016

Address:

Richmond House Walkern Road

Post code:

SG1 3QP

City / Town:

Stevenage

Accountant/Auditor,
2015 - 2014

Name:

Wags Llp T/a Wagstaffs

Address:

Richmond House Walkern Road

Post code:

SG1 3QP

City / Town:

Stevenage

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
56
Company Age

Closest Companies - by postcode