UKBizDB.co.uk

ELVA RECOVERY SERVICE LTD

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

This company is commonly known as Elva Recovery Service Ltd. The company was founded 8 years ago and was given the registration number 09919912. The firm's registered office is in ST LEONARDS ON SEA. You can find them at Bridgeway Industrial Estate, Bridgeway, St Leonards On Sea, East Sussex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ELVA RECOVERY SERVICE LTD
Company Number:09919912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2015
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Bridgeway Industrial Estate, Bridgeway, St Leonards On Sea, East Sussex, England, TN38 8AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridgeway Industrial Estate, Bridgeway, St Leonards On Sea, England, TN38 8AP

Director05 February 2019Active
Bridgeway Industrial Estate, Bridgeway, St Leonards On Sea, England, TN38 8AP

Director17 December 2015Active
Bridgeway Industrial Estate, Bridgeway, St Leonards On Sea, England, TN38 8AP

Director17 December 2015Active
7-13, Church Place, Brighton, England, BN2 5JN

Director24 July 2018Active

People with Significant Control

Mr Stephen Coulman-Hole
Notified on:05 February 2019
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:Bridgeway Industrial Estate, Bridgeway, St Leonards On Sea, England, TN38 8AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lee Hire Limited
Notified on:24 July 2018
Status:Active
Country of residence:England
Address:7-13, Church Place, Brighton, England, BN2 5JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mrs Tracey Coulman-Hole
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Bridgeway Industrial Estate, Bridgeway, St Leonards On Sea, England, TN38 8AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Coulman-Hole
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:Bridgeway Industrial Estate, Bridgeway, St Leonards On Sea, England, TN38 8AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-29Gazette

Gazette dissolved compulsory.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2019-02-13Persons with significant control

Cessation of a person with significant control.

Download
2019-02-05Persons with significant control

Notification of a person with significant control.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2019-02-05Address

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

Download
2019-01-31Accounts

Accounts with accounts type dormant.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Persons with significant control

Notification of a person with significant control.

Download
2018-07-24Persons with significant control

Cessation of a person with significant control.

Download
2018-07-24Persons with significant control

Cessation of a person with significant control.

Download
2018-07-24Officers

Termination director company with name termination date.

Download
2018-07-24Officers

Termination director company with name termination date.

Download
2018-07-24Officers

Appoint person director company with name date.

Download
2018-07-24Address

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

Download
2018-02-21Accounts

Accounts with accounts type dormant.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type dormant.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2015-12-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.