Company NameELMS Collection Limited
DirectorDion Christopher Speak
Company StatusActive
Company Number04704724
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Dion Christopher Speak
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2003(4 days after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Amber Business Park Kings Road
Charfleets Industrial Estate
Canvey Island
Essex
SS8 0DD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameKT Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 2003(4 days after company formation)
Appointment Duration16 years, 4 months (resigned 13 August 2019)
Correspondence Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ

Location

Registered AddressUnit 1 Amber Business Park Kings Road
Charfleets Industrial Estate
Canvey Island
Essex
SS8 0DD
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island West
Built Up AreaCanvey Island
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1D.c. Speak
100.00%
Ordinary

Financials

Year2014
Net Worth£37,520
Cash£79,587
Current Liabilities£161,637

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 3 weeks ago)
Next Return Due3 April 2025 (10 months, 3 weeks from now)

Filing History

21 March 2023Confirmation statement made on 20 March 2023 with updates (4 pages)
21 March 2023Change of details for Mr Dion Speak as a person with significant control on 6 April 2016 (2 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
23 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
1 March 2022Director's details changed for Mr Dion Christopher Speak on 25 February 2022 (2 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
29 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 August 2019Termination of appointment of Kt Company Secretarial Services Limited as a secretary on 13 August 2019 (1 page)
22 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
7 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
26 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Dion Christopher Speak on 1 October 2009 (2 pages)
10 May 2010Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Dion Christopher Speak on 1 October 2009 (2 pages)
10 May 2010Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages)
10 May 2010Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Dion Christopher Speak on 1 October 2009 (2 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 May 2009Return made up to 20/03/09; full list of members (3 pages)
11 May 2009Return made up to 20/03/09; full list of members (3 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
22 May 2008Return made up to 20/03/08; full list of members (3 pages)
22 May 2008Return made up to 20/03/08; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
18 April 2007Return made up to 20/03/07; full list of members (2 pages)
18 April 2007Return made up to 20/03/07; full list of members (2 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
4 April 2006Return made up to 20/03/06; full list of members (2 pages)
4 April 2006Return made up to 20/03/06; full list of members (2 pages)
14 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
14 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
8 December 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
8 December 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
19 April 2005Return made up to 20/03/05; full list of members (2 pages)
19 April 2005Return made up to 20/03/05; full list of members (2 pages)
16 April 2004Return made up to 20/03/04; full list of members (6 pages)
16 April 2004Return made up to 20/03/04; full list of members (6 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New secretary appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New secretary appointed (2 pages)
31 March 2003Director resigned (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003Registered office changed on 31/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
31 March 2003Director resigned (1 page)
31 March 2003Registered office changed on 31/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
31 March 2003Secretary resigned (1 page)
20 March 2003Incorporation (6 pages)
20 March 2003Incorporation (6 pages)