ELMEC (SOUTHERN) LIMITED

Register to unlock more data on OkredoRegister

ELMEC (SOUTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04942685

Incorporation date

24/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 The Paddocks, Wood Street, Swanley Village BR8 7PACopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2022)
dot icon31/03/2026
Registered office address changed from 6 Lagoon Road Orpington BR5 3QX England to 1 the Paddocks Wood Street Swanley Village BR8 7PA on 2026-03-31
dot icon16/12/2025
Confirmation statement made on 2025-12-11 with updates
dot icon15/12/2025
Change of share class name or designation
dot icon15/12/2025
Particulars of variation of rights attached to shares
dot icon15/12/2025
Memorandum and Articles of Association
dot icon15/12/2025
Resolutions
dot icon09/12/2025
Cessation of Glenn Gatehouse as a person with significant control on 2025-12-01
dot icon09/12/2025
Cessation of Michelle Gatehouse as a person with significant control on 2025-12-01
dot icon09/12/2025
Cessation of Andrew John Mason as a person with significant control on 2025-12-01
dot icon09/12/2025
Cessation of Michelle Denise Mason as a person with significant control on 2025-12-01
dot icon09/12/2025
Cessation of Charles Mark Thompson as a person with significant control on 2025-12-01
dot icon09/12/2025
Cessation of Louise Kathleen Thompson as a person with significant control on 2025-12-01
dot icon09/12/2025
Notification of a person with significant control statement
dot icon02/12/2025
Purchase of own shares.
dot icon02/12/2025
Cancellation of shares. Statement of capital on 2025-10-28
dot icon02/12/2025
Resolutions
dot icon15/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon22/08/2024
Solvency Statement dated 08/08/24
dot icon14/08/2024
Resolutions
dot icon14/08/2024
Statement by Directors
dot icon14/08/2024
Statement of capital on 2024-08-14
dot icon16/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/03/2024
Solvency Statement dated 29/02/24
dot icon19/03/2024
Resolutions
dot icon19/03/2024
Solvency Statement dated 29/02/24
dot icon19/03/2024
Statement by Directors
dot icon19/03/2024
Statement of capital on 2024-03-19
dot icon11/03/2024
Resolutions
dot icon11/03/2024
Resolutions
dot icon11/03/2024
Statement by Directors
dot icon14/02/2024
Notification of Michelle Gatehouse as a person with significant control on 2024-02-07
dot icon14/02/2024
Notification of Michelle Denise Mason as a person with significant control on 2024-02-07
dot icon14/02/2024
Notification of Louise Kathleen Thompson as a person with significant control on 2024-02-07
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon13/02/2024
Purchase of own shares.
dot icon23/01/2024
Resolutions
dot icon18/01/2024
Cancellation of shares. Statement of capital on 2024-01-11
dot icon15/01/2024
Director's details changed for Mr Glenn Gatehouse on 2024-01-15
dot icon15/01/2024
Director's details changed for Mr Andrew John Mason on 2024-01-15
dot icon12/01/2024
Termination of appointment of Simon Routh as a secretary on 2024-01-11
dot icon12/01/2024
Termination of appointment of Alan Escudier as a director on 2024-01-11
dot icon12/01/2024
Termination of appointment of Paul Mcmahon as a director on 2024-01-11
dot icon12/01/2024
Termination of appointment of David George Wrighton as a director on 2024-01-11
dot icon12/01/2024
Statement of capital following an allotment of shares on 2024-01-11
dot icon12/01/2024
Withdrawal of a person with significant control statement on 2024-01-12
dot icon12/01/2024
Notification of Charles Mark Thompson as a person with significant control on 2024-01-11
dot icon12/01/2024
Notification of Andrew John Mason as a person with significant control on 2024-01-11
dot icon12/01/2024
Notification of Glenn Gatehouse as a person with significant control on 2024-01-11
dot icon11/01/2024
Satisfaction of charge 049426850002 in full
dot icon27/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon05/10/2023
Accounts for a small company made up to 2023-03-31
dot icon23/08/2023
Confirmation statement made on 2023-07-15 with updates
dot icon24/10/2022
Accounts for a small company made up to 2022-03-31
dot icon21/10/2022
Appointment of Mr Charles Mark Thompson as a director on 2022-10-17
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
413.80K
-
0.00
72.78K
-
2022
27
737.04K
-
0.00
318.76K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

13
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ELMEC (SOUTHERN) LIMITED

ELMEC (SOUTHERN) LIMITED is an(a) Active company incorporated on 24/10/2003 with the registered office located at 1 The Paddocks, Wood Street, Swanley Village BR8 7PA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ELMEC (SOUTHERN) LIMITED?

toggle

ELMEC (SOUTHERN) LIMITED is currently Active. It was registered on 24/10/2003 .

Where is ELMEC (SOUTHERN) LIMITED located?

toggle

ELMEC (SOUTHERN) LIMITED is registered at 1 The Paddocks, Wood Street, Swanley Village BR8 7PA.

What does ELMEC (SOUTHERN) LIMITED do?

toggle

ELMEC (SOUTHERN) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ELMEC (SOUTHERN) LIMITED?

toggle

The latest filing was on 31/03/2026: Registered office address changed from 6 Lagoon Road Orpington BR5 3QX England to 1 the Paddocks Wood Street Swanley Village BR8 7PA on 2026-03-31.