ELMPORT LIMITED - BURY


Company Profile Company Filings

Overview

ELMPORT LIMITED is a Private Limited Company from BURY ENGLAND and has the status: Active.
ELMPORT LIMITED was incorporated 49 years ago on 11/04/1975 and has the registered number: 01207161. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

ELMPORT LIMITED - BURY

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

41 KNOWSLEY STREET
BURY
BL9 0ST
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/03/2023 02/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN JOHN MCDERMOTT Sep 1961 British Director 2017-04-04 CURRENT
CAROLINE PATRICIA KNIGHTS Secretary 2016-04-05 CURRENT
CAROLINE PATRICIA KNIGHTS Nov 1958 British Director 2016-04-05 CURRENT
PAUL KEVIN WILSON Aug 1960 British Director 2015-03-25 CURRENT
VINCENT REDFORD Nov 1958 British Director 2009-04-22 UNTIL 2019-06-30 RESIGNED
MARK JONATHAN HONE May 1960 British Director 1994-04-12 UNTIL 2001-06-12 RESIGNED
MS PAULINE ANNE PULLAN Dec 1946 British Director RESIGNED
JOANNE SMITH Jun 1971 British Director 2000-06-27 UNTIL 2003-04-23 RESIGNED
COLIN MORLEY Jun 1972 British Director 2006-05-15 UNTIL 2009-04-22 RESIGNED
MRS BARBARA ELSIE MOORE Mar 1927 British Director 1993-05-01 UNTIL 1993-11-10 RESIGNED
STUART MCLAREN Mar 1966 British Director 1996-09-12 UNTIL 2001-06-12 RESIGNED
MR STEVEN JONES Sep 1949 British Director 1993-05-01 UNTIL 2001-06-12 RESIGNED
FREDERICK OGDEN Aug 1931 British Director RESIGNED
MRS ELSIE YARWOOD Jun 1934 British Secretary RESIGNED
MS HELEN DEBORAH LEES Secretary 1993-05-01 UNTIL 1995-07-01 RESIGNED
JOAN EDWARDS Sep 1931 British Secretary 1995-07-23 UNTIL 2006-05-15 RESIGNED
LEAH CAVE Dec 1944 Secretary 2009-04-22 UNTIL 2015-03-25 RESIGNED
MURIEL BEEDIE Secretary 2006-05-15 UNTIL 2009-04-22 RESIGNED
PHILLIP ANTHONY BECKLEY Secretary 2015-03-25 UNTIL 2016-04-05 RESIGNED
MRS ELSIE YARWOOD Jun 1934 British Director RESIGNED
JAMES REED Jul 1959 British Director 2005-05-11 UNTIL 2006-12-05 RESIGNED
MR PHILLIP ANTHONY BECKLEY May 1951 British Director 2015-03-25 UNTIL 2016-04-05 RESIGNED
CLARE WATTS Aug 1974 British Director 2003-04-23 UNTIL 2006-02-01 RESIGNED
DAVID JOHN WRIGHT Sep 1946 British Director 1994-01-01 UNTIL 1996-09-12 RESIGNED
MR KEITH JONES Oct 1952 British Director 1993-05-01 UNTIL 1994-01-01 RESIGNED
MR PHILIP RAYMOND EMMOTT Aug 1949 British Director 2006-05-15 UNTIL 2015-03-25 RESIGNED
MR RYAN JOHN GODWIN Jun 1965 British Director RESIGNED
BRIAN JAMES FORREST Mar 1938 British Director 2001-06-12 UNTIL 2006-05-15 RESIGNED
BRAIN FORREST Mar 1938 British Director 2009-04-22 UNTIL 2016-04-05 RESIGNED
JOAN EDWARDS Sep 1931 British Director 1993-11-01 UNTIL 2006-05-15 RESIGNED
ANDREW JOHN EDINGTON Sep 1962 British Director 2016-04-05 UNTIL 2019-02-28 RESIGNED
MS HAZEL DIXON May 1947 British Director RESIGNED
LEAH CAVE Dec 1944 Director 2006-05-15 UNTIL 2015-03-25 RESIGNED
MR STEPHEN FRANK BLAKE Dec 1962 British Director RESIGNED
ROBERT WHYTE BEEDIE Dec 1932 British Director 2000-06-19 UNTIL 2009-04-22 RESIGNED
ROBERT WHYTE BEEDIE Dec 1932 British Director 2010-04-14 UNTIL 2015-03-25 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CYCLING PROJECTS WARRINGTON ENGLAND Active FULL 93130 - Fitness facilities
DAISYFIELD ENVIRONMENTAL LTD LANCASHIRE Active UNAUDITED ABRIDGED 61900 - Other telecommunications activities
SJM ONLINE RETAIL LIMITED BURY Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
PENNINE ACCOUNTABLE CARE ORGANISATION LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION FULL 86210 - General medical practice activities
RECOVERY REPUBLIC CIC HEYWOOD Active TOTAL EXEMPTION FULL 86900 - Other human health activities
TADCASTER BREWING HERITAGE CENTRE CIC TADCASTER Active NO ACCOUNTS FILED 91020 - Museums activities

Free Reports Available

Report Date Filed Date of Report Assets
Elmport Limited 2024-03-29 31-12-2023 £49,864 Cash
Elmport Limited 2023-03-31 31-12-2022 £32,729 Cash
Elmport Limited 2022-04-07 31-12-2021 £25,982 Cash
Elmport Limited 2021-06-30 31-12-2020 £35,310 Cash
Elmport Limited 2020-10-14 31-12-2019 £30,033 Cash
Elmport Limited 2019-03-23 31-12-2018 £32,593 Cash
Elmport Limited 2018-04-28 31-12-2017 £39,418 Cash
Elmport Limited 2017-04-06 31-12-2016 £29,490 Cash
Abbreviated Company Accounts - ELMPORT LIMITED 2016-04-21 31-12-2015 £22,036 Cash £21,553 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WICKED WORLD LIMITED GREATER MANCHESTER Active DORMANT 99999 - Dormant Company
W & M BUTCHERS LTD BURY Active TOTAL EXEMPTION FULL 47220 - Retail sale of meat and meat products in specialised stores
WILDSIDE BEERS LIMITED BURY UNITED KINGDOM Active DORMANT 99999 - Dormant Company
WILDSIDE BREWERY LIMITED BURY UNITED KINGDOM Active DORMANT 99999 - Dormant Company
WILDSIDE BREWING CO LIMITED BURY UNITED KINGDOM Active DORMANT 99999 - Dormant Company
EMMA HATTON LTD BURY UNITED KINGDOM Active UNAUDITED ABRIDGED 68310 - Real estate agencies
RHOCC LTD BURY UNITED KINGDOM Active UNAUDITED ABRIDGED 68100 - Buying and selling of own real estate
GETTHISTEE LIMITED BURY ENGLAND Active MICRO ENTITY 47710 - Retail sale of clothing in specialised stores
TIAMO ITALIAN LTD BURY ENGLAND Active MICRO ENTITY 56102 - Unlicensed restaurants and cafes
THE OLDE QUEEN ANNE LIMITED BURY ENGLAND Active TOTAL EXEMPTION FULL 56302 - Public houses and bars