County Cork
Ireland
Director Name | Mr Jean-Jacques Doassans |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | French |
Status | Current |
Appointed | 27 January 2020(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Elms Marketing Hulley Road Hurdsfield Ind. Est. Macclesfield Cheshire SK10 2LP |
Director Name | Mr Glyn Andrew Winterbottom |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elms Marketing Hulley Road Hurdsfield Ind. Est. Macclesfield Cheshire SK10 2LP |
Director Name | Mr Emanuele Acatti |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 January 2016(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 November 2018) |
Role | Entrepreneur |
Country of Residence | Italy |
Correspondence Address | Stilscreen S.R.L. Viale Dell'Artigianato 35 20882 Bellusco Mb Italy |
Director Name | Mr Jean Jacques Alexandre Doassans |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 January 2016(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 October 2018) |
Role | CEO |
Country of Residence | France |
Correspondence Address | Chemica 35 Rue De Malacussy 42100 St Etienne France |
Director Name | Mr Jacques Berger |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 October 2018(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 January 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Elms Marketing Hulley Road Hurdsfield Ind. Est. Macclesfield Cheshire SK10 2LP |
Website | elmsmarketing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 506700 |
Telephone region | Macclesfield |
Registered Address | Elms Marketing Hulley Road Hurdsfield Ind. Est. Macclesfield Cheshire SK10 2LP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Hurdsfield |
Built Up Area | Macclesfield |
1 at £1 | Glyn Winterbottom 50.00% Ordinary |
---|---|
1 at £1 | Peter Gleeson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,348 |
Cash | £27 |
Current Liabilities | £88,425 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
14 August 2013 | Delivered on: 19 August 2013 Satisfied on: 8 December 2015 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Particulars: I) all freehold and leasehold land and buildings of the company both present and future including the land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all fixed plant and machinery from time to time in or on any such land and buildings.. Ii) all patents, patent applications, trade marks, trade names, registered designs, copyrights, knowhow, and other intellectual property rights and all licences and ancillary rights and benefits (including royalties fees and other income deriving from the same) now owned or at any time hereafter to be owned by the company.. Notification of addition to or amendment of charge. Fully Satisfied |
---|
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
21 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
6 March 2020 | Appointment of Mr Jean-Jacques Doassans as a director on 27 January 2020 (2 pages) |
4 March 2020 | Termination of appointment of Jacques Berger as a director on 22 January 2020 (1 page) |
30 July 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
30 July 2019 | Change of details for Flexdev Sas as a person with significant control on 14 November 2018 (2 pages) |
16 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
23 November 2018 | Termination of appointment of Glyn Andrew Winterbottom as a director on 14 November 2018 (1 page) |
23 November 2018 | Termination of appointment of Emanuele Acatti as a director on 14 November 2018 (1 page) |
30 October 2018 | Termination of appointment of Jean Jacques Alexandre Doassans as a director on 22 October 2018 (1 page) |
30 October 2018 | Appointment of Mr Jacques Berger as a director on 22 October 2018 (2 pages) |
27 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
4 June 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
3 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
3 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
2 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
26 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 February 2016 | Appointment of Mr Jean Jacques Alexandre Doassans as a director on 4 January 2016 (2 pages) |
2 February 2016 | Appointment of Mr Emanuele Acatti as a director on 4 January 2016 (2 pages) |
2 February 2016 | Appointment of Mr Jean Jacques Alexandre Doassans as a director on 4 January 2016 (2 pages) |
2 February 2016 | Appointment of Mr Emanuele Acatti as a director on 4 January 2016 (2 pages) |
21 January 2016 | Resolutions
|
21 January 2016 | Resolutions
|
8 December 2015 | Satisfaction of charge 086137900001 in full (1 page) |
8 December 2015 | Satisfaction of charge 086137900001 in full (1 page) |
28 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
13 January 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
1 July 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
1 July 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
24 September 2013 | Registered office address changed from 5 Baron Green Heald Green Cheadle Cheshire SK8 3HT England on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from 5 Baron Green Heald Green Cheadle Cheshire SK8 3HT England on 24 September 2013 (1 page) |
19 August 2013 | Registration of charge 086137900001 (11 pages) |
19 August 2013 | Registration of charge 086137900001 (11 pages) |
17 July 2013 | Incorporation
|
17 July 2013 | Incorporation
|