Elemento (Plant Hire) Ltd

DataGardener
live
Micro

Elemento (plant Hire) Ltd

09950611Private Limited With Share Capital

Swiss House Beckingham Street, Tolleshunt Major, Essex, CM98LZ
Incorporated

14/01/2016

Company Age

10 years

Directors

1

Employees

1

SIC Code

77320

Risk

not scored

Company Overview

Registration, classification & business activity

Elemento (plant Hire) Ltd (09950611) is a private limited with share capital incorporated on 14/01/2016 (10 years old) and registered in essex, CM98LZ. The company operates under SIC code 77320 - renting and leasing of construction and civil engineering machinery and equipment.

Elemento (dalton) limited is a construction company based out of swiss house, essex, united kingdom.

Private Limited With Share Capital
SIC: 77320
Micro
Incorporated 14/01/2016
CM98LZ
1 employees

Financial Overview

Total Assets

£2.11M

Liabilities

£1.99M

Net Assets

£116.6K

Est. Turnover

£3.14M

AI Estimated
Unreported
Cash

£1.3K

Key Metrics

1

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

72
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:16-04-2026
Gazette Notice Voluntary
Category:Gazette
Date:17-03-2026
Dissolution Application Strike Off Company
Category:Dissolution
Date:09-03-2026
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-07-2025
Gazette Notice Compulsory
Category:Gazette
Date:01-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:20-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:31-01-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:17-01-2023
Change Of Name Notice
Category:Change Of Name
Date:17-01-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:26-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-02-2022
Capital Allotment Shares
Category:Capital
Date:17-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:30-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:20-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2016
Capital Allotment Shares
Category:Capital
Date:04-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-03-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:12-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-01-2016
Incorporation Company
Category:Incorporation
Date:14-01-2016

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2026
Filing Date24/08/2025
Latest Accounts30/04/2024

Trading Addresses

Swiss House Beckingham Street, Tolleshunt Major, Essex Cm9 8Lz, Maldon, CM98LZRegistered
Woodberry House, 2 Woodberry Grove, London, N120DR

Contact

Swiss House Beckingham Street, Tolleshunt Major, Essex, CM98LZ