About

Registered Number: 04643879
Date of Incorporation: 22/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 94a High Street, Sevenoaks, Kent, TN13 1LP

 

Having been setup in 2003, Elmstead Mechanical Ltd have registered office in Kent, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. There are no directors listed for the business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA - Annual Accounts 01 December 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 24 January 2018
TM02 - Termination of appointment of secretary 24 January 2018
AA - Annual Accounts 14 December 2017
SH03 - Return of purchase of own shares 12 December 2017
RESOLUTIONS - N/A 04 December 2017
RESOLUTIONS - N/A 04 December 2017
SH01 - Return of Allotment of shares 04 December 2017
SH08 - Notice of name or other designation of class of shares 04 December 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 31 January 2017
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 16 January 2016
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 20 January 2013
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 27 January 2011
AD01 - Change of registered office address 20 May 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 14 January 2010
SH01 - Return of Allotment of shares 04 December 2009
287 - Change in situation or address of Registered Office 18 March 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 24 January 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 25 March 2007
288c - Notice of change of directors or secretaries or in their particulars 31 January 2007
363a - Annual Return 31 January 2007
363s - Annual Return 03 March 2006
AA - Annual Accounts 01 March 2006
225 - Change of Accounting Reference Date 06 May 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 12 February 2004
395 - Particulars of a mortgage or charge 07 October 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
NEWINC - New incorporation documents 22 January 2003

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 02 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.