About

Registered Number: 07775271
Date of Incorporation: 15/09/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: 12a North Road, Clowne, Chesterfield, S43 4PF,

 

Based in Chesterfield, Elastic Fm Ltd was setup in 2011, it's status in the Companies House registry is set to "Active". The companies directors are listed as Cahill, Claire Louise, Cooper, Sharron Ann, Haywood, John Stuart, Neale, Roger, Wilkinson, Alan William, Davies, Paul Raymond, Davis, Keith, Lumley, Benjamin Glyn, O'neil, George Rollo, O'neil, Melanie, Somerset, Sheila Ann, Spencer, Donovan Wilberforce, Wilkinson, Adrian Richard, Womble, Kathryn Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAHILL, Claire Louise 16 January 2018 - 1
COOPER, Sharron Ann 17 July 2020 - 1
HAYWOOD, John Stuart 26 October 2019 - 1
NEALE, Roger 15 September 2011 - 1
WILKINSON, Alan William 26 October 2019 - 1
DAVIS, Keith 15 September 2011 16 January 2018 1
LUMLEY, Benjamin Glyn 15 September 2011 21 January 2012 1
O'NEIL, George Rollo 12 March 2013 06 September 2017 1
O'NEIL, Melanie 31 January 2017 06 September 2017 1
SOMERSET, Sheila Ann 15 September 2011 20 March 2012 1
SPENCER, Donovan Wilberforce 15 September 2011 19 July 2013 1
WILKINSON, Adrian Richard 16 January 2018 21 May 2018 1
WOMBLE, Kathryn Louise 10 March 2014 15 July 2015 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Paul Raymond 15 September 2011 24 January 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 17 July 2020
AA - Annual Accounts 01 July 2020
AD01 - Change of registered office address 26 October 2019
AP01 - Appointment of director 26 October 2019
AP01 - Appointment of director 26 October 2019
TM01 - Termination of appointment of director 15 October 2019
CS01 - N/A 18 September 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 17 September 2018
TM01 - Termination of appointment of director 01 June 2018
AA - Annual Accounts 01 February 2018
AP01 - Appointment of director 18 January 2018
AP01 - Appointment of director 18 January 2018
AP01 - Appointment of director 18 January 2018
TM01 - Termination of appointment of director 18 January 2018
CS01 - N/A 17 September 2017
TM01 - Termination of appointment of director 17 September 2017
TM01 - Termination of appointment of director 17 September 2017
AP01 - Appointment of director 01 February 2017
TM02 - Termination of appointment of secretary 01 February 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 01 October 2015
TM01 - Termination of appointment of director 29 September 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 17 September 2014
AD01 - Change of registered office address 17 September 2014
AP01 - Appointment of director 24 April 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 21 September 2013
TM01 - Termination of appointment of director 21 September 2013
AA - Annual Accounts 08 April 2013
AP01 - Appointment of director 12 March 2013
AR01 - Annual Return 21 September 2012
AD01 - Change of registered office address 21 September 2012
TM01 - Termination of appointment of director 29 May 2012
TM01 - Termination of appointment of director 29 May 2012
NEWINC - New incorporation documents 15 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.