This company is commonly known as Van Elle Limited. The company was founded 33 years ago and was given the registration number 02590521. The firm's registered office is in KIRKBY-IN-ASHFIELD. You can find them at Southwell Lane Industrial Estate Southwell Lane Industrial Estate, Summit Close, Kirkby-in-ashfield, Nottinghamshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | VAN ELLE LIMITED |
---|---|---|
Company Number | : | 02590521 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 1991 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Southwell Lane Industrial Estate Southwell Lane Industrial Estate, Summit Close, Kirkby-in-ashfield, Nottinghamshire, England, NG17 8GJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Southwell Lane Industrial Estate, Southwell Lane Industrial Estate, Summit Close, Kirkby-In-Ashfield, England, NG17 8GJ | Secretary | 31 October 2019 | Active |
Southwell Lane Industrial Estate, Southwell Lane Industrial Estate, Summit Close, Kirkby-In-Ashfield, England, NG17 8GJ | Director | 04 October 2006 | Active |
Southwell Lane Industrial Estate, Southwell Lane Industrial Estate, Summit Close, Kirkby-In-Ashfield, England, NG17 8GJ | Director | 23 April 2020 | Active |
Southwell Lane Industrial Estate, Southwell Lane Industrial Estate, Summit Close, Kirkby-In-Ashfield, England, NG17 8GJ | Director | 02 October 2018 | Active |
Southwell Lane Industrial Estate, Southwell Lane Industrial Estate, Summit Close, Kirkby-In-Ashfield, England, NG17 8GJ | Director | 20 August 2021 | Active |
Southwell Lane Industrial Estate, Southwell Lane Industrial Estate, Summit Close, Kirkby-In-Ashfield, England, NG17 8GJ | Director | 20 August 2021 | Active |
Kirkby Lane, Pinxton, Nottingham, NG16 6JA | Secretary | 06 October 2017 | Active |
Wood Farmhouse, Broomsthorpe Road, Helhoughton Fakenham, | Secretary | 12 June 2003 | Active |
98 Main Street, Netherseal, Derby, DE12 8DB | Secretary | 09 June 1997 | Active |
Hay Farm, Ashover Hay, Chesterfield, S45 0HB | Secretary | 30 April 1991 | Active |
Kirkby Lane, Pinxton, Nottingham, NG16 6JA | Secretary | 01 June 2005 | Active |
33 Rise End, Middleton, Matlock, DE4 4LS | Secretary | 06 February 2004 | Active |
95 Bradshaw Way, Irchester, Wellingborough, NN29 7DW | Secretary | 11 March 1991 | Active |
Southwell Lane Industrial Estate, Southwell Lane Industrial Estate, Summit Close, Kirkby-In-Ashfield, England, NG17 8GJ | Secretary | 25 July 2018 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 March 1991 | Active |
2 Bath Road, Buxton, SK17 6HH | Director | 12 June 2003 | Active |
25 Bowling Green Road, Hinckley, LE10 1EX | Director | 04 October 2006 | Active |
Kirkby Lane, Pinxton, Nottingham, NG16 6JA | Director | 12 June 2003 | Active |
Wood Farmhouse, Broomsthorpe Road, Helhoughton Fakenham, | Director | 12 June 2003 | Active |
98 Main Street, Netherseal, Derby, DE12 8DB | Director | 01 November 1997 | Active |
Hay Farm, Ashover Hay, Chesterfield, S45 0HB | Director | - | Active |
Kirkby Lane, Pinxton, Nottingham, NG16 6JA | Director | 01 August 2012 | Active |
Hay Farm, Ashover Hay, Chesterfield, S45 0HB | Director | 30 April 1991 | Active |
Kirkby Lane, Pinxton, Nottingham, NG16 6JA | Director | 28 July 2011 | Active |
47 West Street, Olney, MK46 5HH | Director | 11 March 1991 | Active |
Kirkby Lane, Pinxton, Nottingham, NG16 6JA | Director | 01 June 2005 | Active |
41 Bank Top Road, Brecks, Rotherham, S65 3DY | Director | 12 June 2003 | Active |
Kirkby Lane, Pinxton, Nottingham, NG16 6JA | Director | 12 June 2003 | Active |
33 Rise End, Middleton, Matlock, DE4 4LS | Director | 12 June 2003 | Active |
Hilltop, Northwood Lane, Matlock, DE4 2HS | Director | 08 March 2005 | Active |
69 Jewsbury Way, Thorpe Astley, Leicester, LE3 3RR | Director | 12 June 2003 | Active |
11 Calladine Close, Sutton In Ashfield, NG17 1NQ | Director | 19 August 2004 | Active |
Kirkby Lane, Pinxton, Nottingham, NG16 6JA | Director | 11 August 2015 | Active |
Southwell Lane Industrial Estate, Southwell Lane Industrial Estate, Summit Close, Kirkby-In-Ashfield, England, NG17 8GJ | Director | 01 January 2006 | Active |
51 George Street, Bedford, MK40 3RY | Director | 11 March 1991 | Active |
Van Elle Holdings Plc | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Van Elle Holding Splc, Kirkby Lane, Nottingham, England, NG16 6JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-07 | Accounts | Accounts with accounts type full. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Accounts | Accounts with accounts type full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type full. | Download |
2021-08-23 | Officers | Appoint person director company with name date. | Download |
2021-08-20 | Officers | Appoint person director company with name date. | Download |
2021-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type full. | Download |
2020-10-14 | Incorporation | Memorandum articles. | Download |
2020-10-14 | Resolution | Resolution. | Download |
2020-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-04 | Officers | Termination director company with name termination date. | Download |
2020-04-23 | Officers | Appoint person director company with name date. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type full. | Download |
2019-10-31 | Officers | Appoint person secretary company with name date. | Download |
2019-10-31 | Officers | Termination secretary company with name termination date. | Download |
2019-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.