UKBizDB.co.uk

ELITE METALCRAFT CO. LIMITED

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

This company is commonly known as Elite Metalcraft Co. Limited. The company was founded 72 years ago and was given the registration number 00497785. The firm's registered office is in LONDON. You can find them at 40 Chamberlayne Road, , London, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:ELITE METALCRAFT CO. LIMITED
Company Number:00497785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1951
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:40 Chamberlayne Road, London, NW10 3JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Walmgate Road, Perivale, Greenford, England, UB6 7LH

Director19 October 2023Active
9, Walmgate Road, Perivale, Greenford, England, UB6 7LH

Director07 January 2021Active
9, Walmgate Road, Perivale, Greenford, England, UB6 7LH

Secretary-Active
Bankhead, South View Road, Pinner, England, HA5 3YB

Director-Active
Bankhead, South View Road, Pinner, England, HA5 3YB

Director-Active
9, Walmgate Road, Perivale, Greenford, England, UB6 7LH

Director16 November 2015Active
48 Uxbridge Road, Hanworth, TW13 5ED

Director25 August 1993Active

People with Significant Control

Mr Cathal Vaughan
Notified on:23 December 2020
Status:Active
Date of birth:January 1989
Nationality:Irish
Country of residence:England
Address:9, Walmgate Road, Greenford, England, UB6 7LH
Nature of control:
  • Significant influence or control
Elite Metal Holdings Uk Limited
Notified on:23 December 2020
Status:Active
Country of residence:United Kingdom
Address:The Coach House, Greys Green Business Centre, Henley On Thames, United Kingdom, RG9 4QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tjb Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:40, Chamberlayne Road, London, England, NW10 3JE
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Officers

Change person director company with change date.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-04-19Officers

Termination secretary company with name termination date.

Download
2021-04-16Persons with significant control

Notification of a person with significant control.

Download
2021-04-16Persons with significant control

Notification of a person with significant control.

Download
2021-04-16Persons with significant control

Cessation of a person with significant control.

Download
2021-01-21Address

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

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2020-09-11Persons with significant control

Change to a person with significant control.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.