ELMTON SERVICES LIMITED

Register to unlock more data on OkredoRegister

ELMTON SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08718983

Incorporation date

04/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

39/43 Bridge Street, Swinton, Mexborough, South Yorkshire S64 8APCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2013)
dot icon11/02/2026
Total exemption full accounts made up to 2025-10-31
dot icon30/01/2026
Director's details changed for Mr Benjamin Luke Naylor on 2026-01-30
dot icon30/01/2026
Director's details changed for Mr Thomas Naylor on 2026-01-30
dot icon30/01/2026
Registered office address changed from 4 Park Square Newton Chambers Road, Thorncliffe Park Ind Est Chapeltown Sheffield S35 2PH England to 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 2026-01-30
dot icon30/01/2026
Change of details for Zero Double 1 4 Limited as a person with significant control on 2026-01-30
dot icon19/12/2025
Director's details changed for Mr Thomas Naylor on 2025-11-28
dot icon16/09/2025
Satisfaction of charge 087189830004 in full
dot icon16/09/2025
Satisfaction of charge 087189830007 in full
dot icon06/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon27/05/2025
Registration of charge 087189830008, created on 2025-05-23
dot icon14/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon20/09/2024
Satisfaction of charge 087189830005 in full
dot icon20/09/2024
Satisfaction of charge 087189830006 in full
dot icon07/08/2024
Confirmation statement made on 2024-08-05 with updates
dot icon14/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon22/05/2024
Cessation of Thomas William Naylor as a person with significant control on 2024-05-20
dot icon22/05/2024
Notification of Zero Double 1 4 Limited as a person with significant control on 2024-05-20
dot icon20/05/2024
Registration of charge 087189830007, created on 2024-05-20
dot icon13/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon07/12/2023
Satisfaction of charge 087189830002 in full
dot icon07/12/2023
Satisfaction of charge 087189830001 in full
dot icon07/08/2023
Satisfaction of charge 087189830003 in full
dot icon27/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon19/05/2023
Registration of charge 087189830005, created on 2023-05-19
dot icon19/05/2023
Registration of charge 087189830006, created on 2023-05-19
dot icon12/05/2023
Registration of charge 087189830004, created on 2023-05-12
dot icon04/05/2023
Registration of charge 087189830003, created on 2023-05-04
dot icon22/02/2023
Total exemption full accounts made up to 2022-10-31
dot icon29/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon14/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon02/07/2021
Appointment of Mr Benjamin Luke Naylor as a director on 2021-07-01
dot icon22/06/2021
Memorandum and Articles of Association
dot icon22/06/2021
Resolutions
dot icon21/06/2021
Change of share class name or designation
dot icon21/06/2021
Particulars of variation of rights attached to shares
dot icon14/06/2021
Confirmation statement made on 2021-06-14 with updates
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with updates
dot icon05/05/2021
Resolutions
dot icon05/05/2021
Statement of capital following an allotment of shares on 2021-04-16
dot icon19/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon14/10/2020
Confirmation statement made on 2020-10-04 with updates
dot icon14/10/2020
Registered office address changed from Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD United Kingdom to 4 Park Square Newton Chambers Road, Thorncliffe Park Ind Est Chapeltown Sheffield S35 2PH on 2020-10-14
dot icon30/07/2020
Resolutions
dot icon24/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon12/11/2019
Confirmation statement made on 2019-10-04 with updates
dot icon06/11/2019
Registration of charge 087189830002, created on 2019-10-31
dot icon17/10/2019
Director's details changed for Mr Thomas Naylor on 2019-04-03
dot icon16/10/2019
Change of details for Mr Thomas William Naylor as a person with significant control on 2019-04-03
dot icon08/08/2019
Registration of charge 087189830001, created on 2019-08-06
dot icon08/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon13/12/2018
Registered office address changed from Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN England to Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD on 2018-12-13
dot icon22/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon30/07/2018
Micro company accounts made up to 2017-10-31
dot icon10/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon15/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon22/01/2017
Registered office address changed from 14-18 Westbar Green Sheffield S1 2DA to Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN on 2017-01-22
dot icon29/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon17/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/12/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/11/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon07/11/2014
Director's details changed for Mr Thomas Naylor on 2014-11-07
dot icon21/08/2014
Registered office address changed from Unit 47 Aizlewood's Mill Nursery Street Sheffield S3 8GG England to 14-18 Westbar Green Sheffield S1 2DA on 2014-08-21
dot icon04/10/2013
Incorporation
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
31/10/2025
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
231.10K
-
0.00
520.06K
-
2022
4
256.75K
-
0.00
629.19K
-
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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
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 ELMTON SERVICES LIMITED

ELMTON SERVICES LIMITED is an(a) Active company incorporated on 04/10/2013 with the registered office located at 39/43 Bridge Street, Swinton, Mexborough, South Yorkshire S64 8AP. There are currently 2 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 ELMTON SERVICES LIMITED?

toggle

ELMTON SERVICES LIMITED is currently Active. It was registered on 04/10/2013 .

Where is ELMTON SERVICES LIMITED located?

toggle

ELMTON SERVICES LIMITED is registered at 39/43 Bridge Street, Swinton, Mexborough, South Yorkshire S64 8AP.

What does ELMTON SERVICES LIMITED do?

toggle

ELMTON SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for ELMTON SERVICES LIMITED?

toggle

The latest filing was on 11/02/2026: Total exemption full accounts made up to 2025-10-31.