UKBizDB.co.uk

VAN ELLE LIMITED

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

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..

Company Information

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:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Southwell Lane Industrial Estate, Southwell Lane Industrial Estate, Summit Close, Kirkby-In-Ashfield, England, NG17 8GJ

Secretary31 October 2019Active
Southwell Lane Industrial Estate, Southwell Lane Industrial Estate, Summit Close, Kirkby-In-Ashfield, England, NG17 8GJ

Director04 October 2006Active
Southwell Lane Industrial Estate, Southwell Lane Industrial Estate, Summit Close, Kirkby-In-Ashfield, England, NG17 8GJ

Director23 April 2020Active
Southwell Lane Industrial Estate, Southwell Lane Industrial Estate, Summit Close, Kirkby-In-Ashfield, England, NG17 8GJ

Director02 October 2018Active
Southwell Lane Industrial Estate, Southwell Lane Industrial Estate, Summit Close, Kirkby-In-Ashfield, England, NG17 8GJ

Director20 August 2021Active
Southwell Lane Industrial Estate, Southwell Lane Industrial Estate, Summit Close, Kirkby-In-Ashfield, England, NG17 8GJ

Director20 August 2021Active
Kirkby Lane, Pinxton, Nottingham, NG16 6JA

Secretary06 October 2017Active
Wood Farmhouse, Broomsthorpe Road, Helhoughton Fakenham,

Secretary12 June 2003Active
98 Main Street, Netherseal, Derby, DE12 8DB

Secretary09 June 1997Active
Hay Farm, Ashover Hay, Chesterfield, S45 0HB

Secretary30 April 1991Active
Kirkby Lane, Pinxton, Nottingham, NG16 6JA

Secretary01 June 2005Active
33 Rise End, Middleton, Matlock, DE4 4LS

Secretary06 February 2004Active
95 Bradshaw Way, Irchester, Wellingborough, NN29 7DW

Secretary11 March 1991Active
Southwell Lane Industrial Estate, Southwell Lane Industrial Estate, Summit Close, Kirkby-In-Ashfield, England, NG17 8GJ

Secretary25 July 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 March 1991Active
2 Bath Road, Buxton, SK17 6HH

Director12 June 2003Active
25 Bowling Green Road, Hinckley, LE10 1EX

Director04 October 2006Active
Kirkby Lane, Pinxton, Nottingham, NG16 6JA

Director12 June 2003Active
Wood Farmhouse, Broomsthorpe Road, Helhoughton Fakenham,

Director12 June 2003Active
98 Main Street, Netherseal, Derby, DE12 8DB

Director01 November 1997Active
Hay Farm, Ashover Hay, Chesterfield, S45 0HB

Director-Active
Kirkby Lane, Pinxton, Nottingham, NG16 6JA

Director01 August 2012Active
Hay Farm, Ashover Hay, Chesterfield, S45 0HB

Director30 April 1991Active
Kirkby Lane, Pinxton, Nottingham, NG16 6JA

Director28 July 2011Active
47 West Street, Olney, MK46 5HH

Director11 March 1991Active
Kirkby Lane, Pinxton, Nottingham, NG16 6JA

Director01 June 2005Active
41 Bank Top Road, Brecks, Rotherham, S65 3DY

Director12 June 2003Active
Kirkby Lane, Pinxton, Nottingham, NG16 6JA

Director12 June 2003Active
33 Rise End, Middleton, Matlock, DE4 4LS

Director12 June 2003Active
Hilltop, Northwood Lane, Matlock, DE4 2HS

Director08 March 2005Active
69 Jewsbury Way, Thorpe Astley, Leicester, LE3 3RR

Director12 June 2003Active
11 Calladine Close, Sutton In Ashfield, NG17 1NQ

Director19 August 2004Active
Kirkby Lane, Pinxton, Nottingham, NG16 6JA

Director11 August 2015Active
Southwell Lane Industrial Estate, Southwell Lane Industrial Estate, Summit Close, Kirkby-In-Ashfield, England, NG17 8GJ

Director01 January 2006Active
51 George Street, Bedford, MK40 3RY

Director11 March 1991Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Accounts

Accounts with accounts type full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type full.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-03-24Mortgage

Mortgage satisfy charge full.

Download
2021-03-24Mortgage

Mortgage satisfy charge full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type full.

Download
2020-10-14Incorporation

Memorandum articles.

Download
2020-10-14Resolution

Resolution.

Download
2020-10-09Mortgage

Mortgage satisfy charge full.

Download
2020-10-09Mortgage

Mortgage satisfy charge full.

Download
2020-10-09Mortgage

Mortgage satisfy charge full.

Download
2020-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Accounts

Accounts with accounts type full.

Download
2019-10-31Officers

Appoint person secretary company with name date.

Download
2019-10-31Officers

Termination secretary company with name termination date.

Download
2019-09-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.