ELMS CROSS PACKAGING COMPANY LIMITED - MAIDSTONE
Company Profile | Company Filings |
Overview
ELMS CROSS PACKAGING COMPANY LIMITED is a Private Limited Company from MAIDSTONE and has the status: Active.
ELMS CROSS PACKAGING COMPANY LIMITED was incorporated 24 years ago on 08/06/1999 and has the registered number: 03784022. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ELMS CROSS PACKAGING COMPANY LIMITED was incorporated 24 years ago on 08/06/1999 and has the registered number: 03784022. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ELMS CROSS PACKAGING COMPANY LIMITED - MAIDSTONE
This company is listed in the following categories:
82920 - Packaging activities
82920 - Packaging activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNION PARK
MAIDSTONE
KENT
ME15 9XT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/06/2023 | 22/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID BRIAN NORTON ETHERIDGE | Mar 1964 | British | Director | 2021-10-21 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1999-06-08 UNTIL 1999-06-08 | RESIGNED | ||
SOMERFIELD CONSULTANTS LIMITED | Corporate Secretary | 2014-03-28 UNTIL 2015-06-07 | RESIGNED | ||
MR DAVID WILTSHIRE | Jun 1955 | British | Director | 2012-06-01 UNTIL 2015-06-05 | RESIGNED |
MR PETER RALPH MARSH | Jul 1959 | British | Director | 2015-10-01 UNTIL 2023-03-31 | RESIGNED |
SARAH LOUISE KELLY | Sep 1981 | British | Director | 2020-06-19 UNTIL 2021-07-21 | RESIGNED |
MR MARTIN JOHN LEWIS | Jan 1961 | British | Director | 1999-06-08 UNTIL 2012-06-01 | RESIGNED |
MISS LAURA KELLY | Apr 1984 | British | Director | 2020-06-19 UNTIL 2021-07-21 | RESIGNED |
MR ANDREW GEORGE KELLY | Dec 1954 | British | Director | 2012-06-01 UNTIL 2021-10-21 | RESIGNED |
MR MARK FLYNN | Jun 1970 | British | Director | 2012-06-01 UNTIL 2013-06-07 | RESIGNED |
MR CHRISTOPHER ETTLE | Nov 1967 | British | Director | 2013-09-16 UNTIL 2016-10-03 | RESIGNED |
JULIE LEWIS | Secretary | 1999-06-08 UNTIL 2012-06-01 | RESIGNED | ||
MR ANDREW GEORGE KELLY | Secretary | 2015-06-10 UNTIL 2021-10-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Leonard Gould & Company Limited | 2016-06-09 | Maidstone Kent |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ELMS_CROSS_PACKAGING_COMP - Accounts | 2023-12-20 | 31-03-2023 | £2 Cash |
Elms Cross Packaging Company Limited Filleted accounts for Companies House (small and micro) | 2022-12-10 | 31-03-2022 | £990 Cash £2 equity |
Elms Cross Packaging Company Limited Filleted accounts for Companies House (small and micro) | 2021-12-23 | 31-03-2021 | £990 Cash £2 equity |
Elms Cross Packaging Company Limited Filleted accounts for Companies House (small and micro) | 2021-01-13 | 31-03-2020 | £990 Cash £2 equity |
Elms Cross Packaging Company Limited Filleted accounts for Companies House (small and micro) | 2019-12-21 | 31-03-2019 | £1,034 Cash £2 equity |
Elms Cross Packaging Company Limited Filleted accounts for Companies House (small and micro) | 2018-12-15 | 31-03-2018 | £109,356 Cash £192,232 equity |