About

Registered Number: 04353277
Date of Incorporation: 15/01/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: 11a 11b Midland Road Industrial, Estate Midland Road, Swadlincote, Derbyshire, DE11 0AN

 

Fifth Element Design Ltd was founded on 15 January 2002 and has its registered office in Swadlincote in Derbyshire, it has a status of "Active". We don't know the number of employees at the organisation. Pipes, Christopher Joseph, Whittingham, Jason Robert, Whittingham, Robert John are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIPES, Christopher Joseph 15 January 2002 - 1
WHITTINGHAM, Jason Robert 15 February 2002 29 October 2002 1
WHITTINGHAM, Robert John 15 January 2002 01 February 2008 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 19 February 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 19 March 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
AA - Annual Accounts 12 October 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 19 December 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 12 January 2005
363s - Annual Return 01 April 2004
363s - Annual Return 13 February 2004
RESOLUTIONS - N/A 24 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2003
AA - Annual Accounts 18 November 2003
363s - Annual Return 26 January 2003
288b - Notice of resignation of directors or secretaries 05 November 2002
225 - Change of Accounting Reference Date 13 May 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
287 - Change in situation or address of Registered Office 06 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2002
NEWINC - New incorporation documents 15 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.