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.
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 | : |
|
Registered Address | : | 55 Hoghton Street, Southport, Merseyside, United Kingdom, PR9 0PG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, Hoghton Street, Southport, United Kingdom, PR9 0PG | Director | 30 March 2016 | Active |
55, Hoghton Street, Southport, United Kingdom, PR9 0PG | Director | 28 January 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-20 | Gazette | Gazette dissolved compulsory. | Download |
2022-04-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Officers | Change person director company with change date. | Download |
2019-06-27 | Accounts | Change account reference date company previous extended. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-07 | Officers | Change person director company with change date. | Download |
2018-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-24 | Officers | Change person director company with change date. | Download |
2018-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-05 | Officers | Appoint person director company with name date. | Download |
2016-04-05 | Officers | Termination director company with name termination date. | Download |
2016-02-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-12 | Officers | Change person director company with change date. | Download |
2015-11-25 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.