UKBizDB.co.uk

ELEMENT UK LIMITED

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

This company is commonly known as Element Uk Limited. The company was founded 22 years ago and was given the registration number 04318294. The firm's registered office is in REIGATE. You can find them at The Cottage, 2 Castlefield Road, Reigate, Surrey. This company's SIC code is 81222 - Specialised cleaning services.

Company Information

Name:ELEMENT UK LIMITED
Company Number:04318294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:The Cottage, 2 Castlefield Road, Reigate, Surrey, England, RH2 0SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 53/54 Mackley Industrial Estate, Henfield Road, Small Dole, Henfield, England, BN5 9XR

Secretary01 July 2019Active
Unit 53 Mackley Industrial Estate, Henfield Road, Small Dole, Henfield, England, BN5 9XQ

Director01 July 2019Active
7 Brenchley Close, Rochester, ME1 2QL

Secretary09 November 2001Active
Unit 6c, Juno Enterprise Centre, Juno Way, London, England, SE14 5RW

Secretary13 December 2001Active
31 Acacia Way, The Hollies, Sidcup, DA15 8WW

Secretary09 November 2001Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary07 November 2001Active
7 Brenchley Close, Rochester, ME1 2QL

Director01 April 2004Active
7 Brenchley Close, Rochester, ME1 2QL

Director09 November 2001Active
31 Acacia Way, The Hollies, Sidcup, DA15 8WW

Director09 November 2001Active
14 St Pauls Close, Strood, ME2 2QQ

Director13 December 2001Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director07 November 2001Active

People with Significant Control

Guardian Cleaning Management Ltd
Notified on:01 July 2019
Status:Active
Country of residence:United Kingdom
Address:The Cottage, 2 Castlefield Road, Reigate, United Kingdom, RH2 0SH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Mandy Callery
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:English
Address:Unit 6c, Juno Enterprise Centre, London, SE14 5RW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Callery
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:English
Address:Unit 6c, Juno Enterprise Centre, London, SE14 5RW
Nature of control:
  • Ownership of shares 25 to 50 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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Address

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

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Officers

Change person director company with change date.

Download
2021-03-09Officers

Change person secretary company with change date.

Download
2021-03-09Persons with significant control

Change to a person with significant control.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Address

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

Download
2019-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download
2019-07-02Officers

Appoint person secretary company with name date.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-07-02Officers

Termination secretary company with name termination date.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.