This company is commonly known as Elevate Retail Solutions Ltd. The company was founded 16 years ago and was given the registration number 06453129. The firm's registered office is in HIGH WYCOMBE. You can find them at The Mill House Boundary Road, Loudwater, High Wycombe, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ELEVATE RETAIL SOLUTIONS LTD |
---|---|---|
Company Number | : | 06453129 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Mill House Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9QN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH | Corporate Secretary | 13 July 2019 | Active |
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH | Director | 06 February 2008 | Active |
1 Hartdene House, Bridge Road, Bagshot, GU19 5AT | Secretary | 06 February 2008 | Active |
The Mill House, Boundary Road, Loudwater, High Wycombe, United Kingdom, HP10 9QN | Secretary | 21 November 2013 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 13 December 2007 | Active |
The Mill House, Boundary Road, Loudwater, High Wycombe, HP10 9QN | Director | 01 May 2008 | Active |
The Mill House, Boundary Road, Loudwater, High Wycombe, HP10 9QN | Director | 20 December 2007 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 13 December 2007 | Active |
Mrs Julie Finch | ||
Notified on | : | 27 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Azets, Burnham Yard, Beaconsfield, United Kingdom, HP9 2JH |
Nature of control | : |
|
Mr Richard Ian Finch | ||
Notified on | : | 27 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Azets, Burnham Yard, Beaconsfield, United Kingdom, HP9 2JH |
Nature of control | : |
|
Mrs Lois Margaret Wilbraham Sheard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Address | : | The Mill House, Boundary Road, High Wycombe, HP10 9QN |
Nature of control | : |
|
Mr Mark Robert Sheard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Address | : | The Mill House, Boundary Road, High Wycombe, HP10 9QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-13 | Officers | Change corporate secretary company with change date. | Download |
2021-12-13 | Address | Change registered office address company with date old address new address. | Download |
2021-12-13 | Officers | Change person director company with change date. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Resolution | Resolution. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-14 | Officers | Appoint corporate secretary company with name date. | Download |
2019-08-14 | Officers | Termination secretary company with name termination date. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-24 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.