UKBizDB.co.uk

ELEMENTS INDUSTRIAL STORAGE LIMITED

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

This company is commonly known as Elements Industrial Storage Limited. The company was founded 8 years ago and was given the registration number 10061252. The firm's registered office is in BILSTON. You can find them at Unit N Atlas Trading Estate, Cross Street, Bilston, West Midlands. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:ELEMENTS INDUSTRIAL STORAGE LIMITED
Company Number:10061252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2016
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Unit N Atlas Trading Estate, Cross Street, Bilston, West Midlands, England, WV14 8TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit F, Crackley Way, Peartree Lane, Dudley, England, DY2 0UW

Secretary18 November 2016Active
Unit F, Crackley Way, Peartree Lane, Dudley, England, DY2 0UW

Director16 November 2016Active
Unit 3, Access Point Industrial Centre, Willenhall Lane Industrial Estate, Willenhall Lane, Bloxwich, Walsall, England, WS3 2XN

Director27 September 2016Active
Unit 3, Access Point Industrial Centre, Willenhall Lane Industrial Estate, Willenhall Lane, Bloxwich, Walsall, England, WS3 2XN

Director14 March 2016Active
Unit 3, Access Point Industrial Centre, Willenhall Lane Industrial Estate, Willenhall Lane, Bloxwich, Walsall, England, WS3 2XN

Director18 March 2016Active

People with Significant Control

Windlesora Limited
Notified on:01 July 2019
Status:Active
Country of residence:England
Address:The Squires, 5 Walsall Street, Wednesbury, England, WS10 9BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Sabina Elizabeth Gunn
Notified on:30 March 2017
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:Unit N, Atlas Trading Estate, Bilston, England, WV14 8TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Andrew George Gunn
Notified on:18 November 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:Unit N, Atlas Trading Estate, Bilston, England, WV14 8TJ
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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts amended with made up date.

Download
2022-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Address

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

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Address

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

Download
2020-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Persons with significant control

Notification of a person with significant control.

Download
2020-03-27Persons with significant control

Cessation of a person with significant control.

Download
2020-03-27Persons with significant control

Cessation of a person with significant control.

Download
2019-12-04Officers

Change person director company with change date.

Download
2019-12-04Persons with significant control

Change to a person with significant control.

Download
2019-12-04Persons with significant control

Change to a person with significant control.

Download
2019-07-31Address

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

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-14Capital

Capital allotment shares.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.