Company NameElmec International Sales Limited
DirectorJohn Charles Brown
Company StatusActive
Company Number03322371
CategoryPrivate Limited Company
Incorporation Date18 February 1997(27 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr John Charles Brown
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1997(3 weeks, 3 days after company formation)
Appointment Duration27 years
RoleSale Executive
Country of ResidenceUnited Kingdom
Correspondence Address28 Maple Way
Dunmow
CM6 1WZ
Secretary NameMrs Jacqueline Susan Brown
StatusCurrent
Appointed04 July 2011(14 years, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address28 Maple Way
Dunmow
CM6 1WZ
Director NameMr David John Brown
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Fernside
Buckhurst Hill
Essex
IG9 5TY
Secretary NameMr Christopher David Brown
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Walnut Way
Buckhurst Hill
Essex
IG9 6HU
Director NameMr Christopher David Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(3 weeks, 3 days after company formation)
Appointment Duration3 years, 4 months (resigned 17 July 2000)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address19 Walnut Way
Buckhurst Hill
Essex
IG9 6HU
Secretary NameLinda Brown
NationalityBritish
StatusResigned
Appointed17 July 2000(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 October 2001)
RoleCompany Director
Correspondence AddressThe Barn Sallets Green
High Easter Road, Barnston
Dunmow
Essex
CM6 1ND
Secretary NamePeter Leonard
NationalityBritish
StatusResigned
Appointed24 October 2001(4 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 04 July 2011)
RoleCompany Director
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.elmecinternational.com
Telephone01371 875114
Telephone regionGreat Dunmow

Location

Registered Address28 Maple Way
Dunmow
CM6 1WZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow North
Built Up AreaGreat Dunmow
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1John Charles Brown
60.00%
Ordinary
40 at £1Jacqueline Susan Brown
40.00%
Ordinary

Financials

Year2014
Net Worth£662,949
Cash£445,844
Current Liabilities£99,290

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 February 2024 (1 month, 1 week ago)
Next Return Due4 March 2025 (11 months, 1 week from now)

Charges

25 March 2003Delivered 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

Filing History

18 September 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
26 May 2023Secretary's details changed for Mrs Jacqueline Susan Brown on 26 May 2023 (1 page)
26 May 2023Change of details for Mrs Jacqueline Susan Brown as a person with significant control on 26 May 2023 (2 pages)
22 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
7 February 2023Appointment of Mrs Jacqueline Brown as a director on 1 February 2023 (2 pages)
25 July 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
1 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
5 November 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
5 October 2021Registered 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 2021Confirmation statement made on 18 February 2021 with updates (4 pages)
15 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
22 June 2020Change of details for Mrs Jacqueline Susan Brown as a person with significant control on 22 June 2020 (2 pages)
22 June 2020Change of details for Mr John Charles Brown as a person with significant control on 22 June 2020 (2 pages)
22 June 2020Registered 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 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
9 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
19 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
10 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
20 February 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
11 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
2 December 2015Registered 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 2015Registered 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 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
8 January 2015Director's details changed for John Charles Brown on 8 January 2015 (2 pages)
8 January 2015Director's details changed for John Charles Brown on 8 January 2015 (2 pages)
8 January 2015Director's details changed for John Charles Brown on 8 January 2015 (2 pages)
8 January 2015Director's details changed for John Charles Brown on 8 January 2015 (2 pages)
8 January 2015Director's details changed for John Charles Brown on 8 January 2015 (2 pages)
8 January 2015Director's details changed for John Charles Brown on 8 January 2015 (2 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
26 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
26 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
3 January 2012Termination of appointment of Peter Leonard as a secretary (1 page)
3 January 2012Termination of appointment of Peter Leonard as a secretary (1 page)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 July 2011Appointment of Mrs Jacqueline Susan Brown as a secretary (1 page)
4 July 2011Appointment of Mrs Jacqueline Susan Brown as a secretary (1 page)
23 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
18 February 2010Secretary's details changed for Peter Leonard on 17 February 2010 (1 page)
18 February 2010Secretary's details changed for Peter Leonard on 17 February 2010 (1 page)
18 February 2010Director's details changed for John Charles Brown on 17 February 2010 (2 pages)
18 February 2010Director's details changed for John Charles Brown on 17 February 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 March 2009Return made up to 18/02/09; full list of members (3 pages)
3 March 2009Return made up to 18/02/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 February 2008Return made up to 18/02/08; full list of members (3 pages)
28 February 2008Return made up to 18/02/08; full list of members (3 pages)
27 February 2008Registered office changed on 27/02/2008 from 37 barnston green barnston essex CM6 1PH (1 page)
27 February 2008Registered office changed on 27/02/2008 from 37 barnston green barnston essex CM6 1PH (1 page)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 April 2007Return made up to 18/02/07; full list of members (2 pages)
12 April 2007Return made up to 18/02/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
21 March 2006Return made up to 18/02/06; full list of members (2 pages)
21 March 2006Return made up to 18/02/06; full list of members (2 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 March 2005Return made up to 18/02/05; full list of members (3 pages)
21 March 2005Return made up to 18/02/05; full list of members (3 pages)
19 October 2004Return made up to 18/02/04; full list of members
  • 363(287) ‐ Registered office changed on 19/10/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2004Return made up to 18/02/04; full list of members
  • 363(287) ‐ Registered office changed on 19/10/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
29 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
29 September 2004Registered office changed on 29/09/04 from: wayland house 61 western road hove west sussex BN3 1JD (1 page)
29 September 2004Registered office changed on 29/09/04 from: wayland house 61 western road hove west sussex BN3 1JD (1 page)
9 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
9 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
25 March 2002Registered office changed on 25/03/02 from: wayland house 61 western road hove sussex BN3 1JD (1 page)
25 March 2002Registered office changed on 25/03/02 from: wayland house 61 western road hove sussex BN3 1JD (1 page)
20 March 2002Return made up to 18/02/02; full list of members
  • 363(287) ‐ Registered office changed on 20/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2002Return made up to 18/02/02; full list of members
  • 363(287) ‐ Registered office changed on 20/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2002Director's particulars changed (1 page)
28 February 2002Director's particulars changed (1 page)
10 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
10 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001New secretary appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001Secretary resigned (1 page)
20 March 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 March 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 2000Full accounts made up to 30 April 2000 (8 pages)
3 October 2000Full accounts made up to 30 April 2000 (8 pages)
8 September 2000New secretary appointed (2 pages)
8 September 2000New secretary appointed (2 pages)
18 August 2000Secretary resigned;director resigned (1 page)
18 August 2000Secretary resigned;director resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
2 March 2000Return made up to 18/02/00; full list of members (7 pages)
2 March 2000Return made up to 18/02/00; full list of members (7 pages)
26 January 2000Full accounts made up to 30 April 1999 (8 pages)
26 January 2000Full accounts made up to 30 April 1999 (8 pages)
2 May 1999Return made up to 18/02/99; no change of members (4 pages)
2 May 1999Return made up to 18/02/99; no change of members (4 pages)
30 November 1998Full accounts made up to 30 April 1998 (8 pages)
30 November 1998Full accounts made up to 30 April 1998 (8 pages)
26 February 1998Return made up to 18/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 February 1998Return made up to 18/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Ad 14/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 1997Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
23 April 1997Registered office changed on 23/04/97 from: 144 high street epping essex CM16 4AG (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Ad 14/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New secretary appointed (2 pages)
23 April 1997Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
23 April 1997Registered office changed on 23/04/97 from: 144 high street epping essex CM16 4AG (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997New secretary appointed (2 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Secretary resigned (1 page)
25 February 1997Director resigned (1 page)
24 February 1997Registered office changed on 24/02/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
24 February 1997Registered office changed on 24/02/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
18 February 1997Incorporation (15 pages)
18 February 1997Incorporation (15 pages)