UKBizDB.co.uk

ELVINGTON PLANT HOLDINGS LIMITED

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

This company is commonly known as Elvington Plant Holdings Limited. The company was founded 4 years ago and was given the registration number 12524366. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at The Cube, Barrack Road, Newcastle Upon Tyne, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ELVINGTON PLANT HOLDINGS LIMITED
Company Number:12524366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Cube, Barrack Road, Newcastle Upon Tyne, United Kingdom, NE4 6DB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit G4 Elvington Industrial Estate, York Road, Elvington, York, England, YO41 4AR

Director12 May 2021Active
The Cube, Barrack Road, Newcastle Upon Tyne, United Kingdom, NE4 6DB

Director23 March 2020Active
The Cube, Barrack Road, Newcastle Upon Tyne, United Kingdom, NE4 6DB

Director23 March 2020Active
The Cube, Barrack Road, Newcastle Upon Tyne, United Kingdom, NE4 6DB

Director18 March 2020Active

People with Significant Control

Mr Timothy Nicholas Garland
Notified on:12 May 2021
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:Unit G4 Elvington Industrial Estate, York Road, York, England, YO41 4AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Susan Elizabeth Garland
Notified on:23 March 2020
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:Unit G4 Elvington Industrial Estate, York Road, York, England, YO41 4AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kenneth Garland
Notified on:23 March 2020
Status:Active
Date of birth:September 1936
Nationality:British
Country of residence:United Kingdom
Address:The Cube, Barrack Road, Newcastle Upon Tyne, United Kingdom, NE4 6DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Jonathan Welch
Notified on:18 March 2020
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:The Cube, Barrack Road, Newcastle Upon Tyne, United Kingdom, NE4 6DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-03-20Incorporation

Memorandum articles.

Download
2023-12-01Resolution

Resolution.

Download
2023-12-01Resolution

Resolution.

Download
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Capital

Capital allotment shares.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Persons with significant control

Cessation of a person with significant control.

Download
2021-05-19Address

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

Download
2021-05-19Persons with significant control

Notification of a person with significant control.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-12Persons with significant control

Change to a person with significant control.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Capital

Capital allotment shares.

Download
2020-03-23Accounts

Change account reference date company current shortened.

Download
2020-03-23Persons with significant control

Cessation of a person with significant control.

Download
2020-03-23Persons with significant control

Notification of a person with significant control.

Download
2020-03-23Persons with significant control

Notification of a person with significant control.

Download
2020-03-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.