4ELEMENTZ CIC

Register to unlock more data on OkredoRegister

4ELEMENTZ CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08546377

Incorporation date

28/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Brunton Road, Pool, Redruth TR15 3SLCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2013)
dot icon02/11/2023
Voluntary strike-off action has been suspended
dot icon24/10/2023
First Gazette notice for voluntary strike-off
dot icon11/10/2023
Appointment of Miss Kelly May Thorne as a director on 2023-10-10
dot icon11/10/2023
Application to strike the company off the register
dot icon11/10/2023
Termination of appointment of Kelly May Thorne as a director on 2023-10-11
dot icon10/10/2023
Cessation of Kelly May Thorne as a person with significant control on 2023-10-10
dot icon03/10/2023
Termination of appointment of Kelly May Thorne as a director on 2023-10-02
dot icon03/10/2023
Termination of appointment of Vikki Rachel Davy as a director on 2023-10-02
dot icon25/05/2023
Notification of Kelly May Thorne as a person with significant control on 2023-05-25
dot icon25/05/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon16/05/2023
First Gazette notice for voluntary strike-off
dot icon15/05/2023
Appointment of Miss Kelly May Thorne as a director on 2023-05-15
dot icon15/05/2023
Appointment of Miss Vikki Rachel Davy as a director on 2023-05-15
dot icon15/05/2023
Withdraw the company strike off application
dot icon03/05/2023
Termination of appointment of Vikki Rachel Davy as a director on 2023-05-03
dot icon03/05/2023
Termination of appointment of Jacob Small as a director on 2023-05-01
dot icon03/05/2023
Termination of appointment of Kelly May Thorne as a director on 2023-05-01
dot icon03/05/2023
Cessation of Kelly May Thorne as a person with significant control on 2023-05-01
dot icon03/05/2023
Appointment of Miss Kelly May Thorne as a director on 2023-05-01
dot icon03/05/2023
Application to strike the company off the register
dot icon03/05/2023
Termination of appointment of Kelly May Thorne as a director on 2023-05-03
dot icon08/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon23/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon15/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon15/11/2021
Registered office address changed from The Shaft 5 Commercial Street Camborne Cornwall TR14 8JZ England to 23 Brunton Road Pool Redruth TR15 3SL on 2021-11-15
dot icon14/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon23/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon03/03/2021
Appointment of Mr Jacob Small as a director on 2021-03-01
dot icon03/03/2021
Termination of appointment of Brian Raymond Tellam as a director on 2021-03-03
dot icon01/03/2021
Registered office address changed from 119 Trelowarren Street Camborne TR14 8AW England to The Shaft 5 Commercial Street Camborne Cornwall TR14 8JZ on 2021-03-01
dot icon03/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon03/03/2020
Registered office address changed from G23 Trevenson Road Pool Redruth Cornwall TR15 3PL England to 119 Trelowarren Street Camborne TR14 8AW on 2020-03-03
dot icon07/01/2020
Resolutions
dot icon15/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon19/08/2019
Appointment of Mr Brian Raymond Tellam as a director on 2019-08-19
dot icon19/08/2019
Termination of appointment of Faye Begley as a director on 2019-08-19
dot icon14/06/2019
Termination of appointment of Jason Ravi Seecharran as a director on 2019-06-14
dot icon14/06/2019
Termination of appointment of Jacob Small as a director on 2019-06-14
dot icon29/05/2019
Confirmation statement made on 2019-05-28 with updates
dot icon15/04/2019
Appointment of Miss Faye Begley as a director on 2019-04-14
dot icon15/04/2019
Appointment of Miss Vikki Rachael Davy as a director on 2019-04-14
dot icon21/03/2019
Resolutions
dot icon19/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon27/06/2018
Registered office address changed from 23 Brunton Rd, Brunton Road Pool Redruth Cornwall TR15 3SL England to G23 Trevenson Road Pool Redruth Cornwall TR15 3PL on 2018-06-27
dot icon29/05/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon05/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon04/10/2017
Appointment of Mr Jason Seecharran as a director on 2017-10-01
dot icon04/10/2017
Appointment of Mr Jacob Small as a director on 2017-10-01
dot icon10/08/2017
Termination of appointment of Jacob Small as a director on 2017-08-10
dot icon10/08/2017
Termination of appointment of Jason Ravi Seecharran as a director on 2017-08-10
dot icon10/08/2017
Termination of appointment of Max Henson as a director on 2017-08-10
dot icon30/05/2017
Confirmation statement made on 2017-05-28 with updates
dot icon30/05/2017
Director's details changed for Mr Jason Ravi Seecharran on 2017-05-30
dot icon23/01/2017
Total exemption full accounts made up to 2016-05-31
dot icon01/12/2016
Registered office address changed from Studio 7 Fordh an Bal Pool Redruth Cornwall TR15 3FD England to 23 Brunton Rd, Brunton Road Pool Redruth Cornwall TR15 3SL on 2016-12-01
dot icon06/07/2016
Annual return made up to 2016-05-28 no member list
dot icon10/06/2016
Appointment of Mr Jacob Small as a director on 2016-06-09
dot icon10/06/2016
Appointment of Mr Max Henson as a director on 2016-06-09
dot icon10/06/2016
Appointment of Mr Jason Ravi Seecharran as a director on 2016-06-09
dot icon10/06/2016
Termination of appointment of Zoe Anne Hall as a director on 2016-06-09
dot icon10/06/2016
Termination of appointment of Anna Kerensa Pascoe as a director on 2016-06-09
dot icon10/06/2016
Registered office address changed from 23 Brunton Road Pool Redruth Cornwall TR15 3SL England to Studio 7 Fordh an Bal Pool Redruth Cornwall TR15 3FD on 2016-06-10
dot icon27/05/2016
Amended total exemption full accounts made up to 2015-05-31
dot icon11/03/2016
Total exemption full accounts made up to 2015-05-31
dot icon23/07/2015
Registered office address changed from Unit 5 Artist Terrace Pool Redruth Cornwall TR15 3FE to 23 Brunton Road Pool Redruth Cornwall TR15 3SL on 2015-07-23
dot icon29/05/2015
Annual return made up to 2015-05-28 no member list
dot icon29/05/2015
Director's details changed for Kelly May Thorne on 2014-09-20
dot icon02/04/2015
Total exemption full accounts made up to 2014-05-31
dot icon23/03/2015
Registered office address changed from Unit 5 Artist Terrace Dudnance Lane Pool Redruth Cornwall TR15 3QY to Unit 5 Artist Terrace Pool Redruth Cornwall TR15 3FE on 2015-03-23
dot icon31/05/2014
Annual return made up to 2014-05-28 no member list
dot icon31/05/2014
Registered office address changed from Flat 52 Rosewarne House Vyvyans Court Camborne Cornwall TR14 8PF on 2014-05-31
dot icon08/10/2013
Appointment of Zoe Anne Hall as a director
dot icon08/10/2013
Appointment of Cllr Anna Kerensa Pascoe as a director
dot icon28/05/2013
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
25/05/2024
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Kelly May Thorne
Director
01/05/2023 - 03/05/2023
14
Miss Kelly May Thorne
Director
28/05/2013 - 01/05/2023
14
Miss Kelly May Thorne
Director
15/05/2023 - 02/10/2023
14
Miss Kelly May Thorne
Director
10/10/2023 - 11/10/2023
14
Pascoe, Anna Kerensa
Director
09/09/2013 - 09/06/2016
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4ELEMENTZ CIC

4ELEMENTZ CIC is an(a) Active company incorporated on 28/05/2013 with the registered office located at 23 Brunton Road, Pool, Redruth TR15 3SL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4ELEMENTZ CIC?

toggle

4ELEMENTZ CIC is currently Active. It was registered on 28/05/2013 .

Where is 4ELEMENTZ CIC located?

toggle

4ELEMENTZ CIC is registered at 23 Brunton Road, Pool, Redruth TR15 3SL.

What does 4ELEMENTZ CIC do?

toggle

4ELEMENTZ CIC operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for 4ELEMENTZ CIC?

toggle

The latest filing was on 02/11/2023: Voluntary strike-off action has been suspended.