UKBizDB.co.uk

ELEMENT MATERIALS TECHNOLOGY WARWICK LTD

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

This company is commonly known as Element Materials Technology Warwick Ltd. The company was founded 33 years ago and was given the registration number 02536659. 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 WARWICK LTD
Company Number:02536659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1990
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

Director11 May 2022Active
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA

Director18 December 2020Active
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA

Director24 July 2023Active
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA

Director24 July 2023Active
Pipers Plotte, Cook Lane, North Stoke, Wallingford, OX10 6BG

Secretary10 July 2000Active
42 Orford Gardens, Twickenham, TW1 4PL

Secretary09 March 1998Active
15, Old Town Mews, Stratford On Avon, Uk, CV37 6GP

Secretary16 July 2002Active
100, Frobisher Business Park, Malvern, England, WR14 1BX

Secretary29 May 2015Active
Rosewell House, 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ

Secretary19 December 2019Active
110, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Secretary19 March 2014Active
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN

Secretary07 May 2015Active
441 Holyhead Road, Coundon, Coventry, CV5 8HS

Secretary-Active
Cooks Farm, Clanville, Andover, United Kingdom, SP11 9HZ

Director21 January 1998Active
Pipers Plotte, Cook Lane, North Stoke, Wallingford, OX10 6BG

Director10 July 2000Active
12 Richmond Court, Saint Marys Road, Leamington Spa, CV31 1DA

Director06 December 2007Active
The Old Rectory, Preston Bissett, Buckingham, MK18 4LU

Director-Active
42 Orford Gardens, Twickenham, TW1 4PL

Director09 March 1998Active
22, Popes Meade, Highnam, GL2 8LH

Director10 January 2011Active
100, Frobisher Business Park, Leigh Sinton Road, Malvern, United Kingdom, WR14 1BX

Director10 January 2011Active
15, Old Town Mews, Stratford On Avon, Uk, CV37 6GP

Director16 July 2002Active
Newton Of Drumduan, Dess, Aboyne, AB34 5BD

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

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

Director19 December 2019Active
5 Nicolson Close, Earls Walk, Warwick, CV34 5HE

Director-Active
22 Pennine Way, Nuneaton, CV10 8PW

Director22 January 1999Active
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN

Director07 May 2015Active
38 Rowan Way, Northowram, Halifax, HX3 7WF

Director16 July 2002Active
110, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director19 March 2014Active
10, Queen Street, Winterton, DN15 9TT

Director11 January 2011Active
Maple Ridge The Dene, Hurstbourne Tarrant, Andover, SP11 0AG

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

Director09 January 2012Active
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN

Director07 May 2015Active
Bunns Hill House, Barneshall Avenue, Worcester, WR5 3EU

Director12 January 1995Active

People with Significant Control

Element Materials Technology Holding Uk Limited
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-07-27Accounts

Accounts with accounts type full.

Download
2023-07-25Officers

Change person director company with change date.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-03-01Officers

Termination secretary company with name termination date.

Download
2022-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-26Confirmation 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
2022-05-11Officers

Termination director company with name termination date.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-11-24Persons 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
2021-08-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.