UKBizDB.co.uk

ELEMENTAR UK LIMITED

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

This company is commonly known as Elementar Uk Limited. The company was founded 16 years ago and was given the registration number 06436978. The firm's registered office is in CHEADLE. You can find them at Isoprime House Earl Road, Cheadle Hulme, Cheadle, Cheshire. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:ELEMENTAR UK LIMITED
Company Number:06436978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
  • 46510 - Wholesale of computers, computer peripheral equipment and software
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Isoprime House Earl Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Isoprime Limited, Isoprime House, Earl Road, Cheadle Hulme, Stockport, United Kingdom, SK8 6PT

Secretary31 May 2009Active
Isoprime House, Earl Road, Cheadle Hulme, Cheadle, SK8 6PT

Director01 January 2019Active
Isoprime Limited, Isoprime House, Earl Road, Cheadle Hulme, Stockport, United Kingdom, SK8 6PT

Director26 November 2007Active
Isoprime House, Earl Road, Cheadle Hulme, Cheadle, SK8 6PT

Director01 January 2019Active
4, Swallow Court, Lacey Green, Wilmslow, SK9 4BL

Secretary26 November 2007Active
Isoprime Limited, Isoprime House, Earl Road, Cheadle Hulme, Stockport, United Kingdom, SK8 6PT

Director26 November 2007Active
Hadrianstrasse 29, Nidderau, Germany, 61130

Director26 November 2007Active

People with Significant Control

Albrecht Michael Sieper
Notified on:01 September 2017
Status:Active
Date of birth:July 1973
Nationality:German
Country of residence:United Kingdom
Address:Isoprime House Earl Road, Cheadle Hulme, Cheadle, United Kingdom, SK8 6PT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Dr Hans-Peter Sieper
Notified on:01 September 2017
Status:Active
Date of birth:December 1943
Nationality:German
Address:Isoprime House, Earl Road, Cheadle, SK8 6PT
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Dr Hans-Peter Sieper
Notified on:06 April 2016
Status:Active
Date of birth:December 1943
Nationality:German
Country of residence:Germany
Address:Elementar Analysensysteme Gmbh, Elementar Strasse 1, Langenselbold, Germany,
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 (5 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
2024-01-09Accounts

Accounts with accounts type small.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Persons with significant control

Notification of a person with significant control.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type small.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type small.

Download
2019-02-11Persons with significant control

Change to a person with significant control.

Download
2019-01-04Officers

Termination director company with name termination date.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Persons with significant control

Notification of a person with significant control.

Download
2018-10-17Persons with significant control

Cessation of a person with significant control.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download
2017-01-03Resolution

Resolution.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type full.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.