About

Registered Number: 06214231
Date of Incorporation: 16/04/2007 (18 years ago)
Company Status: Active
Registered Address: Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA

 

Elemental Engineering Ltd was registered on 16 April 2007, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. Young, Heather Jane, Young, Richard Ian, Young, Annette are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Richard Ian 16 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Heather Jane 13 September 2011 - 1
YOUNG, Annette 16 April 2007 13 September 2011 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 19 January 2017
DISS40 - Notice of striking-off action discontinued 16 July 2016
AR01 - Annual Return 15 July 2016
GAZ1 - First notification of strike-off action in London Gazette 12 July 2016
AA - Annual Accounts 18 November 2015
DISS40 - Notice of striking-off action discontinued 26 August 2015
AR01 - Annual Return 25 August 2015
GAZ1 - First notification of strike-off action in London Gazette 11 August 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 03 May 2012
AP03 - Appointment of secretary 19 October 2011
TM02 - Termination of appointment of secretary 18 October 2011
CH01 - Change of particulars for director 18 October 2011
AA - Annual Accounts 10 October 2011
CH01 - Change of particulars for director 16 September 2011
AR01 - Annual Return 05 May 2011
CH03 - Change of particulars for secretary 05 May 2011
CH01 - Change of particulars for director 05 May 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 09 September 2008
287 - Change in situation or address of Registered Office 26 June 2008
363a - Annual Return 08 April 2008
288a - Notice of appointment of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
RESOLUTIONS - N/A 24 April 2007
RESOLUTIONS - N/A 24 April 2007
RESOLUTIONS - N/A 24 April 2007
287 - Change in situation or address of Registered Office 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2007
NEWINC - New incorporation documents 16 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.