Element Construction.co.uk Limited WATFORD


Founded in 2008, Element Construction..uk, classified under reg no. 06631228 is an active company. Currently registered at C/o Hillier Hopkins Llp Radius House, First Floor WD17 1HP, Watford the company has been in the business for 16 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

There is a single director in the firm at the moment - Nicholas S., appointed on 26 June 2008. In addition, a secretary was appointed - Nicholas S., appointed on 26 June 2008. As of 26 April 2024, there was 1 ex director - Richard G.. There were no ex secretaries.

Element Construction.co.uk Limited Address / Contact

Office Address C/o Hillier Hopkins Llp Radius House, First Floor
Office Address2 51 Clarendon Road
Town Watford
Post code WD17 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06631228
Date of Incorporation Thu, 26th Jun 2008
Industry Construction of domestic buildings
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Nicholas S.

Position: Director

Appointed: 26 June 2008

Nicholas S.

Position: Secretary

Appointed: 26 June 2008

Richard G.

Position: Director

Appointed: 26 June 2008

Resigned: 08 August 2019

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we researched, there is Jacqueline S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Nicholas S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Richard G., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jacqueline S.

Notified on 20 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Nicholas S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Richard G.

Notified on 6 April 2016
Ceased on 22 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-30
Net Worth30 50326 405
Balance Sheet
Cash Bank In Hand287 313112 739
Current Assets287 313334 323
Debtors 221 584
Tangible Fixed Assets250 
Reserves/Capital
Called Up Share Capital22
Profit Loss Account Reserve30 50126 403
Shareholder Funds30 50326 405
Other
Creditors Due After One Year415 
Creditors Due Within One Year256 645307 918
Net Assets Liability Excluding Pension Asset Liability30 50326 405
Net Current Assets Liabilities30 66826 405
Number Shares Allotted 2
Par Value Share 1
Share Capital Allotted Called Up Paid22
Tangible Fixed Assets Cost Or Valuation 8 564
Tangible Fixed Assets Depreciation8 3148 564
Tangible Fixed Assets Depreciation Charged In Period 250
Total Assets Less Current Liabilities30 91826 405

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Change to a person with significant control 2019/08/16
filed on: 16th, January 2024
Free Download (2 pages)

Company search