Company Information for ELEMENTAL ENGINEERING LIMITED
Fulford House, Newbold Terrace, Leamington Spa, WARWICKSHIRE, CV32 4EA,
|
Company Registration Number
06214231
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ELEMENTAL ENGINEERING LIMITED | |
Legal Registered Office | |
Fulford House Newbold Terrace Leamington Spa WARWICKSHIRE CV32 4EA Other companies in CV32 | |
Company Number | 06214231 | |
---|---|---|
Company ID Number | 06214231 | |
Date formed | 2007-04-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-04-30 | |
Account next due | 31/01/2022 | |
Latest return | 16/04/2016 | |
Return next due | 14/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-06-15 08:07:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ELEMENTAL ENGINEERING, LLC | 63064 ANGLER AVE BEND OR 97703 | Active | Company formed on the 2007-06-07 | |
ELEMENTAL ENGINEERING LLC | 4648 E. MAPLE AVE. - GENEVA OH 44041 | Active | Company formed on the 2008-06-04 | |
ELEMENTAL ENGINEERING COMPANY | 3226 WEST DESERT INN ROAD LAS VEGAS NV 89102 | Permanently Revoked | Company formed on the 1999-12-01 | |
ELEMENTAL ENGINEERING PTY LTD | NSW 2010 | Active | Company formed on the 2006-11-14 | |
ELEMENTAL ENGINEERING SERVICES LTD | 206 Turners Hill Cheshunt Waltham Cross EN8 9DE | Active | Company formed on the 2017-04-19 | |
Elemental Engineering Concepts, Ltd | 1909 Rampart Range Rd Woodland Park CO 80863 | Voluntarily Dissolved | Company formed on the 2017-06-22 | |
ELEMENTAL ENGINEERING LLC | Michigan | UNKNOWN | ||
ELEMENTAL ENGINEERING CORP | Georgia | Unknown | ||
Elemental Engineering & Industries Limited | Unknown | Company formed on the 2023-07-19 |
Officer | Role | Date Appointed |
---|---|---|
HEATHER JANE YOUNG |
||
RICHARD IAN YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNETTE YOUNG |
Company Secretary | ||
OCS CORPORATE SECRETARIES LIMITED |
Nominated Secretary | ||
OCS DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/04/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/04/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/04/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Heather Jane Young as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANNETTE YOUNG | |
CH01 | Director's details changed for Richard Ian Young on 2011-09-13 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Richard Ian Young on 2011-09-14 | |
AR01 | 16/04/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANNETTE YOUNG on 2011-04-16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN YOUNG / 16/04/2011 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/04/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 61 BEDFORD STREET LEAMINGTON SPA WARWICKSHIRE CV32 5DN | |
363a | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/04/07 FROM: ELEMENTAL ENGINEERING LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP | |
ELRES | S366A DISP HOLDING AGM 16/04/07 | |
288b | DIRECTOR RESIGNED | |
ELRES | S252 DISP LAYING ACC 16/04/07 | |
ELRES | S386 DISP APP AUDS 16/04/07 | |
88(2)R | AD 16/04/07--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.10 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 71121 - Engineering design activities for industrial process and production
Creditors Due Within One Year | 2013-04-30 | £ 16,731 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 17,926 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELEMENTAL ENGINEERING LIMITED
Cash Bank In Hand | 2013-04-30 | £ 21,479 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 17,794 |
Current Assets | 2013-04-30 | £ 25,691 |
Current Assets | 2012-04-30 | £ 29,947 |
Debtors | 2013-04-30 | £ 4,212 |
Debtors | 2012-04-30 | £ 12,153 |
Shareholder Funds | 2013-04-30 | £ 10,841 |
Shareholder Funds | 2012-04-30 | £ 13,553 |
Tangible Fixed Assets | 2013-04-30 | £ 1,881 |
Tangible Fixed Assets | 2012-04-30 | £ 1,532 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71121 - Engineering design activities for industrial process and production) as ELEMENTAL ENGINEERING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |