Dunmow
CM6 1WZ
Secretary Name | Mrs Jacqueline Susan Brown |
---|---|
Status | Current |
Appointed | 04 July 2011(14 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | 28 Maple Way Dunmow CM6 1WZ |
Director Name | Mr David John Brown |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 9 Fernside Buckhurst Hill Essex IG9 5TY |
Secretary Name | Mr Christopher David Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Walnut Way Buckhurst Hill Essex IG9 6HU |
Director Name | Mr Christopher David Brown |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 July 2000) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 19 Walnut Way Buckhurst Hill Essex IG9 6HU |
Secretary Name | Linda Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 October 2001) |
Role | Company Director |
Correspondence Address | The Barn Sallets Green High Easter Road, Barnston Dunmow Essex CM6 1ND |
Secretary Name | Peter Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 04 July 2011) |
Role | Company Director |
Correspondence Address | 144 High Street Epping Essex CM16 4AS |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | www.elmecinternational.com |
---|---|
Telephone | 01371 875114 |
Telephone region | Great Dunmow |
Registered Address | 28 Maple Way Dunmow CM6 1WZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow North |
Built Up Area | Great Dunmow |
Address Matches | Over 20 other UK companies use this postal address |
60 at £1 | John Charles Brown 60.00% Ordinary |
---|---|
40 at £1 | Jacqueline Susan Brown 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £662,949 |
Cash | £445,844 |
Current Liabilities | £99,290 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (11 months, 1 week from now) |
25 March 2003 | Delivered on: 26 March 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
18 September 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
26 May 2023 | Secretary's details changed for Mrs Jacqueline Susan Brown on 26 May 2023 (1 page) |
26 May 2023 | Change of details for Mrs Jacqueline Susan Brown as a person with significant control on 26 May 2023 (2 pages) |
22 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
7 February 2023 | Appointment of Mrs Jacqueline Brown as a director on 1 February 2023 (2 pages) |
25 July 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
1 March 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
5 November 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
5 October 2021 | Registered office address changed from Old Station Road Loughton Essex IG10 4PL England to 28 Maple Way Dunmow CM6 1WZ on 5 October 2021 (1 page) |
19 February 2021 | Confirmation statement made on 18 February 2021 with updates (4 pages) |
15 February 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
22 June 2020 | Change of details for Mrs Jacqueline Susan Brown as a person with significant control on 22 June 2020 (2 pages) |
22 June 2020 | Change of details for Mr John Charles Brown as a person with significant control on 22 June 2020 (2 pages) |
22 June 2020 | Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 22 June 2020 (1 page) |
20 February 2020 | Confirmation statement made on 18 February 2020 with updates (4 pages) |
9 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
19 February 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
10 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
20 February 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
11 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
21 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
2 December 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2 December 2015 (1 page) |
3 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
8 January 2015 | Director's details changed for John Charles Brown on 8 January 2015 (2 pages) |
8 January 2015 | Director's details changed for John Charles Brown on 8 January 2015 (2 pages) |
8 January 2015 | Director's details changed for John Charles Brown on 8 January 2015 (2 pages) |
8 January 2015 | Director's details changed for John Charles Brown on 8 January 2015 (2 pages) |
8 January 2015 | Director's details changed for John Charles Brown on 8 January 2015 (2 pages) |
8 January 2015 | Director's details changed for John Charles Brown on 8 January 2015 (2 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
26 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
3 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Termination of appointment of Peter Leonard as a secretary (1 page) |
3 January 2012 | Termination of appointment of Peter Leonard as a secretary (1 page) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 July 2011 | Appointment of Mrs Jacqueline Susan Brown as a secretary (1 page) |
4 July 2011 | Appointment of Mrs Jacqueline Susan Brown as a secretary (1 page) |
23 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Secretary's details changed for Peter Leonard on 17 February 2010 (1 page) |
18 February 2010 | Secretary's details changed for Peter Leonard on 17 February 2010 (1 page) |
18 February 2010 | Director's details changed for John Charles Brown on 17 February 2010 (2 pages) |
18 February 2010 | Director's details changed for John Charles Brown on 17 February 2010 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 February 2008 | Return made up to 18/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 18/02/08; full list of members (3 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from 37 barnston green barnston essex CM6 1PH (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 37 barnston green barnston essex CM6 1PH (1 page) |
17 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
12 April 2007 | Return made up to 18/02/07; full list of members (2 pages) |
12 April 2007 | Return made up to 18/02/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
21 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
21 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
21 March 2005 | Return made up to 18/02/05; full list of members (3 pages) |
21 March 2005 | Return made up to 18/02/05; full list of members (3 pages) |
19 October 2004 | Return made up to 18/02/04; full list of members
|
19 October 2004 | Return made up to 18/02/04; full list of members
|
29 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
29 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: wayland house 61 western road hove west sussex BN3 1JD (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: wayland house 61 western road hove west sussex BN3 1JD (1 page) |
9 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
9 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: wayland house 61 western road hove sussex BN3 1JD (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: wayland house 61 western road hove sussex BN3 1JD (1 page) |
20 March 2002 | Return made up to 18/02/02; full list of members
|
20 March 2002 | Return made up to 18/02/02; full list of members
|
28 February 2002 | Director's particulars changed (1 page) |
28 February 2002 | Director's particulars changed (1 page) |
10 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
10 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | Secretary resigned (1 page) |
20 March 2001 | Return made up to 18/02/01; full list of members
|
20 March 2001 | Return made up to 18/02/01; full list of members
|
3 October 2000 | Full accounts made up to 30 April 2000 (8 pages) |
3 October 2000 | Full accounts made up to 30 April 2000 (8 pages) |
8 September 2000 | New secretary appointed (2 pages) |
8 September 2000 | New secretary appointed (2 pages) |
18 August 2000 | Secretary resigned;director resigned (1 page) |
18 August 2000 | Secretary resigned;director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
2 March 2000 | Return made up to 18/02/00; full list of members (7 pages) |
2 March 2000 | Return made up to 18/02/00; full list of members (7 pages) |
26 January 2000 | Full accounts made up to 30 April 1999 (8 pages) |
26 January 2000 | Full accounts made up to 30 April 1999 (8 pages) |
2 May 1999 | Return made up to 18/02/99; no change of members (4 pages) |
2 May 1999 | Return made up to 18/02/99; no change of members (4 pages) |
30 November 1998 | Full accounts made up to 30 April 1998 (8 pages) |
30 November 1998 | Full accounts made up to 30 April 1998 (8 pages) |
26 February 1998 | Return made up to 18/02/98; full list of members
|
26 February 1998 | Return made up to 18/02/98; full list of members
|
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Ad 14/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 April 1997 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
23 April 1997 | Registered office changed on 23/04/97 from: 144 high street epping essex CM16 4AG (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Ad 14/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
23 April 1997 | Registered office changed on 23/04/97 from: 144 high street epping essex CM16 4AG (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New secretary appointed (2 pages) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
18 February 1997 | Incorporation (15 pages) |
18 February 1997 | Incorporation (15 pages) |