UKBizDB.co.uk

ELEVATION COATINGS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Elevation Coatings Ltd. The company was founded 5 years ago and was given the registration number 11741495. The firm's registered office is in CAERPHILLY BUSINESS PARK. You can find them at Britannia House Olympus Accountancy Ltd, Britannia House, Caerphilly Business Park, Caerphilly. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ELEVATION COATINGS LTD
Company Number:11741495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 2018
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Britannia House Olympus Accountancy Ltd, Britannia House, Caerphilly Business Park, Caerphilly, Wales, CF83 3GG
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE

Director27 December 2018Active

People with Significant Control

Mr Christopher Harry Graham
Notified on:24 October 2019
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jardine Ann Graham
Notified on:27 December 2018
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Harry Graham
Notified on:27 December 2018
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:73 Lansbury Road, Newton Leys, Milton Keynes, United Kingdom, MK3 5QP
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Insolvency

Liquidation compulsory winding up order.

Download
2023-03-15Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-14Gazette

Gazette notice compulsory.

Download
2022-03-17Accounts

Accounts with accounts type micro entity.

Download
2022-01-05Persons with significant control

Change to a person with significant control.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Officers

Change person director company with change date.

Download
2022-01-05Officers

Change person director company with change date.

Download
2021-12-22Mortgage

Mortgage satisfy charge full.

Download
2021-11-25Address

Change registered office address company with date old address new address.

Download
2021-03-19Mortgage

Mortgage satisfy charge full.

Download
2021-03-11Address

Change registered office address company with date old address new address.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type micro entity.

Download
2020-10-23Accounts

Accounts with accounts type micro entity.

Download
2020-07-01Resolution

Resolution.

Download
2020-06-18Address

Change registered office address company with date old address new address.

Download
2020-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Mortgage

Mortgage satisfy charge full.

Download
2019-11-27Persons with significant control

Notification of a person with significant control.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-18Capital

Capital name of class of shares.

Download
2019-11-18Capital

Capital allotment shares.

Download
2019-11-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.