About

Registered Number: 04753358
Date of Incorporation: 06/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 285 Dodworth Road, Barnsley, South Yorkshire, S70 6PF

 

Having been setup in 2003, Dean Elmore Building Services Ltd have registered office in Barnsley in South Yorkshire, it has a status of "Active". We don't currently know the number of employees at the organisation. The current directors of this organisation are listed as Elmore, Kelly Jade, Elmore, Laura.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELMORE, Laura 06 May 2003 31 March 2007 1
Secretary Name Appointed Resigned Total Appointments
ELMORE, Kelly Jade 01 April 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 January 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 29 May 2012
CH01 - Change of particulars for director 16 January 2012
AD01 - Change of registered office address 16 January 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 18 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2008
AA - Annual Accounts 23 November 2007
395 - Particulars of a mortgage or charge 06 November 2007
363a - Annual Return 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
AA - Annual Accounts 03 February 2007
287 - Change in situation or address of Registered Office 02 January 2007
363a - Annual Return 09 May 2006
AA - Annual Accounts 02 February 2006
395 - Particulars of a mortgage or charge 30 July 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 15 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2004
225 - Change of Accounting Reference Date 05 May 2004
288c - Notice of change of directors or secretaries or in their particulars 17 January 2004
288c - Notice of change of directors or secretaries or in their particulars 17 January 2004
288b - Notice of resignation of directors or secretaries 18 May 2003
288a - Notice of appointment of directors or secretaries 18 May 2003
NEWINC - New incorporation documents 06 May 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 October 2007 Outstanding

N/A

Debenture 13 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.