About

Registered Number: 05586163
Date of Incorporation: 07/10/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: 2 Mile Oak, Maesbury Road, Oswestry, Shropshire, SY10 8GA

 

Having been setup in 2005, Elements (Europe) Ltd have registered office in Shropshire, it's status at Companies House is "Active". The company is registered for VAT in the UK. The companies directors are listed as Huh, Yoon Hong, Kim, Do Young, Lim, Byeong Yong, Morgan, Anthony Wayne, Arthur, Kevin, Lee, Jong Hwa, Lunt, Terry at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUH, Yoon Hong 09 January 2020 - 1
KIM, Do Young 09 January 2020 - 1
LIM, Byeong Yong 24 February 2020 - 1
ARTHUR, Kevin 11 March 2016 09 January 2020 1
LEE, Jong Hwa 09 January 2020 24 February 2020 1
LUNT, Terry 03 April 2018 09 January 2020 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Anthony Wayne 11 October 2005 01 April 2011 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 30 April 2020
AP01 - Appointment of director 24 February 2020
TM01 - Termination of appointment of director 24 February 2020
SH08 - Notice of name or other designation of class of shares 19 February 2020
SH01 - Return of Allotment of shares 23 January 2020
PSC08 - N/A 21 January 2020
PSC07 - N/A 21 January 2020
PSC07 - N/A 17 January 2020
RESOLUTIONS - N/A 14 January 2020
TM01 - Termination of appointment of director 10 January 2020
TM01 - Termination of appointment of director 10 January 2020
TM01 - Termination of appointment of director 10 January 2020
TM01 - Termination of appointment of director 10 January 2020
AP01 - Appointment of director 10 January 2020
AP01 - Appointment of director 10 January 2020
AP01 - Appointment of director 10 January 2020
MR04 - N/A 10 January 2020
MR04 - N/A 10 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 14 October 2019
TM01 - Termination of appointment of director 16 April 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 08 October 2018
AP01 - Appointment of director 09 April 2018
MR01 - N/A 28 March 2018
MR04 - N/A 26 February 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 13 October 2017
PSC02 - N/A 12 October 2017
AA - Annual Accounts 06 January 2017
MR01 - N/A 05 December 2016
CS01 - N/A 11 November 2016
AP01 - Appointment of director 05 April 2016
AP01 - Appointment of director 05 April 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 12 December 2013
CH01 - Change of particulars for director 12 December 2013
CH01 - Change of particulars for director 12 December 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 30 October 2012
AP01 - Appointment of director 30 October 2012
AA - Annual Accounts 04 January 2012
MG01 - Particulars of a mortgage or charge 10 December 2011
AR01 - Annual Return 16 November 2011
TM01 - Termination of appointment of director 14 April 2011
TM02 - Termination of appointment of secretary 14 April 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 07 October 2010
RESOLUTIONS - N/A 13 September 2010
MISC - Miscellaneous document 13 September 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 September 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
RESOLUTIONS - N/A 08 May 2009
123 - Notice of increase in nominal capital 08 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 2009
MEM/ARTS - N/A 08 May 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 03 November 2008
363a - Annual Return 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 October 2007
AA - Annual Accounts 08 August 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
363a - Annual Return 24 October 2006
225 - Change of Accounting Reference Date 02 June 2006
287 - Change in situation or address of Registered Office 02 June 2006
288b - Notice of resignation of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
NEWINC - New incorporation documents 07 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2018 Fully Satisfied

N/A

A registered charge 01 December 2016 Fully Satisfied

N/A

Debenture 09 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.