UKBizDB.co.uk

ELITE FACADES LTD

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

This company is commonly known as Elite Facades Ltd. The company was founded 9 years ago and was given the registration number 09269967. The firm's registered office is in FAREHAM. You can find them at Office Ag10 Lancaster Court, 8 Barnes Wallis Road, Fareham, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:ELITE FACADES LTD
Company Number:09269967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2014
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Office Ag10 Lancaster Court, 8 Barnes Wallis Road, Fareham, England, PO15 5TU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office Ag10, Lancaster Court, 8 Barnes Wallis Road, Fareham, England, PO15 5TU

Director17 October 2014Active
Office Ag10, Lancaster Court, 8 Barnes Wallis Road, Fareham, England, PO15 5TU

Director07 December 2018Active
Office Ag10, Lancaster Court, 8 Barnes Wallis Road, Fareham, England, PO15 5TU

Director07 December 2018Active
Office Ag10, Lancaster Court, 8 Barnes Wallis Road, Fareham, England, PO15 5TU

Director07 December 2018Active

People with Significant Control

Elite Facades Holdings Ltd
Notified on:07 December 2018
Status:Active
Country of residence:United Kingdom
Address:C/O Bermans 3rd Floor, One King Street, Manchester, United Kingdom, M2 6AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Patrick Charles Feeney
Notified on:06 April 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:Unit 19b, Wren Centre, Westbourne Road, Emsworth, England, PO10 7SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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
2023-07-03Insolvency

Liquidation compulsory winding up order.

Download
2022-11-07Mortgage

Mortgage satisfy charge full.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Officers

Change person director company with change date.

Download
2019-06-25Address

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

Download
2019-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-09Persons with significant control

Cessation of a person with significant control.

Download
2019-01-09Persons with significant control

Notification of a person with significant control.

Download
2018-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.