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.
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 | : |
|
Registered Address | : | The Cottage, 2 Castlefield Road, Reigate, Surrey, England, RH2 0SH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 53/54 Mackley Industrial Estate, Henfield Road, Small Dole, Henfield, England, BN5 9XR | Secretary | 01 July 2019 | Active |
Unit 53 Mackley Industrial Estate, Henfield Road, Small Dole, Henfield, England, BN5 9XQ | Director | 01 July 2019 | Active |
7 Brenchley Close, Rochester, ME1 2QL | Secretary | 09 November 2001 | Active |
Unit 6c, Juno Enterprise Centre, Juno Way, London, England, SE14 5RW | Secretary | 13 December 2001 | Active |
31 Acacia Way, The Hollies, Sidcup, DA15 8WW | Secretary | 09 November 2001 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Secretary | 07 November 2001 | Active |
7 Brenchley Close, Rochester, ME1 2QL | Director | 01 April 2004 | Active |
7 Brenchley Close, Rochester, ME1 2QL | Director | 09 November 2001 | Active |
31 Acacia Way, The Hollies, Sidcup, DA15 8WW | Director | 09 November 2001 | Active |
14 St Pauls Close, Strood, ME2 2QQ | Director | 13 December 2001 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Director | 07 November 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Address | Change registered office address company with date old address new address. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Officers | Change person director company with change date. | Download |
2021-03-09 | Officers | Change person secretary company with change date. | Download |
2021-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Address | Change registered office address company with date old address new address. | Download |
2019-09-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-02 | Officers | Appoint person secretary company with name date. | Download |
2019-07-02 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-07-02 | Officers | Termination secretary company with name termination date. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.