UKBizDB.co.uk

ELEMENT DEVELOPMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Element Development Limited. The company was founded 11 years ago and was given the registration number 08377926. The firm's registered office is in SOUTHPORT. You can find them at 55 Hoghton Street, , Southport, Merseyside. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:ELEMENT DEVELOPMENT LIMITED
Company Number:08377926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2013
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:55 Hoghton Street, Southport, Merseyside, United Kingdom, PR9 0PG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Hoghton Street, Southport, United Kingdom, PR9 0PG

Director30 March 2016Active
55, Hoghton Street, Southport, United Kingdom, PR9 0PG

Director28 January 2013Active

People with Significant Control

Mr Howard Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:55, Hoghton Street, Southport, United Kingdom, PR9 0PG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-20Gazette

Gazette dissolved compulsory.

Download
2022-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Persons with significant control

Change to a person with significant control.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Officers

Change person director company with change date.

Download
2019-06-27Accounts

Change account reference date company previous extended.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Persons with significant control

Change to a person with significant control.

Download
2019-02-07Officers

Change person director company with change date.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Officers

Change person director company with change date.

Download
2018-01-24Persons with significant control

Change to a person with significant control.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Officers

Appoint person director company with name date.

Download
2016-04-05Officers

Termination director company with name termination date.

Download
2016-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-12Officers

Change person director company with change date.

Download
2015-11-25Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.