UKBizDB.co.uk

ELEMENT MATERIALS TECHNOLOGY SHEFFIELD LTD

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

This company is commonly known as Element Materials Technology Sheffield Ltd. The company was founded 121 years ago and was given the registration number 00076383. The firm's registered office is in LONDON. You can find them at 10 Lower Grosvenor Place, , London, England. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ELEMENT MATERIALS TECHNOLOGY SHEFFIELD LTD
Company Number:00076383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1903
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA

Director06 November 2023Active
Rosewell House 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ

Director13 April 2022Active
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA

Director28 October 2020Active
5, Fleet Place, London, England, EC4M 7RD

Secretary26 June 2012Active
594 Upper Wortley Road, Thorpe Hesley, Rotherham, S61 2SZ

Secretary-Active
De Bats 10, Malden, FOREIGN

Secretary02 October 2007Active
Rosewell House, 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ

Secretary12 February 2019Active
32 Delamere Close, Sothall, Sheffield, S20 2QE

Secretary01 September 1998Active
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN

Secretary07 March 2016Active
31 Renshaw Road, Sheffield, S11 7PD

Secretary06 December 1995Active
3, Ignite, Magna Way, Rotherham, United Kingdom, S60 1FD

Director12 February 2019Active
12071 Fowlers Mill Road, Chardon, Usa, 44024

Director02 October 1996Active
25 Sale Hill, Sheffield, S10 5BX

Director-Active
11 Silverdale Road, Sheffield, S11 9JJ

Director-Active
29 Batemoor Close, Sheffield, S8 8EA

Director-Active
100, Frobisher Business Park, Leigh Sinton Road, Malvern, United Kingdom, WR14 1BX

Director28 October 2020Active
De Bats 10, Malden, FOREIGN

Director02 October 2007Active
Mount Farm House Town Street, Rawdon, Leeds, LS19 6QJ

Director-Active
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA

Director28 October 2020Active
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN

Director01 October 2012Active
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN

Director17 December 2019Active
5, Fleet Place, London, England, EC4M 7RD

Director28 March 2011Active
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN

Director02 October 2007Active
19 St Bernards Road, Sutton Coldfield, B72 1LE

Director01 October 1996Active
15 Atlantic Drive, Green Hill, Sheffield, S8 7FX

Director01 January 1995Active
65 Cinder Hill Road, Grenoside, Sheffield, S30 3NG

Director-Active
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN

Director29 August 2012Active

People with Significant Control

Element Materials Technology Holding Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, Davidson Building, London, United Kingdom, WC2E 7HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-07-27Accounts

Accounts with accounts type full.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-03-01Officers

Termination secretary company with name termination date.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Mortgage

Mortgage satisfy charge full.

Download
2022-07-28Mortgage

Mortgage satisfy charge full.

Download
2022-07-28Mortgage

Mortgage satisfy charge full.

Download
2022-07-28Mortgage

Mortgage satisfy charge full.

Download
2022-07-28Mortgage

Mortgage satisfy charge full.

Download
2022-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Officers

Change person director company with change date.

Download
2021-11-23Persons with significant control

Change to a person with significant control.

Download
2021-11-11Officers

Change person director company with change date.

Download
2021-10-01Address

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

Download
2021-08-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.