UKBizDB.co.uk

ELVIS COMPONENTS LIMITED

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

This company is commonly known as Elvis Components Limited. The company was founded 19 years ago and was given the registration number 05183279. The firm's registered office is in COVENTRY. You can find them at 5 Mercia Business Village, Torwood Close, Coventry, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ELVIS COMPONENTS LIMITED
Company Number:05183279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 July 2004
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Martindale Avenue, Noak Bridge, Basildon, SS15 4EP

Secretary19 July 2004Active
3 Crown Avenue, Pitsea, Basildon, United Kingdom, SS13 2BE

Director19 July 2016Active
4 Martindale Avenue, Noak Bridge, Basildon, SS15 4EP

Director19 July 2004Active
4 Martindale Avenue, Noak Bridge, Basildon, SS15 4EP

Director19 July 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 July 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 July 2004Active

People with Significant Control

Mr Phillip Robert Head
Notified on:07 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:4 Martindale Avenue, Noak Bridge, Basildon, United Kingdom, SS15 4EP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Phillip Robert Head
Notified on:07 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:4 Martindale Avenue, Noak Bridge, Basildon, United Kingdom, SS15 4EP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Jacqueline Head
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:4, Martindale Avenue, Basildon, England, SS15 4EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-09-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-25Address

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

Download
2019-09-24Insolvency

Liquidation voluntary statement of affairs.

Download
2019-09-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-24Resolution

Resolution.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Resolution

Resolution.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Persons with significant control

Cessation of a person with significant control.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-03-24Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Officers

Change person director company with change date.

Download
2016-07-19Officers

Appoint person director company with name date.

Download
2015-11-09Accounts

Accounts with accounts type total exemption small.

Download
2015-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-21Accounts

Accounts with accounts type total exemption small.

Download
2014-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.