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..
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 | : |
|
Registered Address | : | 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Martindale Avenue, Noak Bridge, Basildon, SS15 4EP | Secretary | 19 July 2004 | Active |
3 Crown Avenue, Pitsea, Basildon, United Kingdom, SS13 2BE | Director | 19 July 2016 | Active |
4 Martindale Avenue, Noak Bridge, Basildon, SS15 4EP | Director | 19 July 2004 | Active |
4 Martindale Avenue, Noak Bridge, Basildon, SS15 4EP | Director | 19 July 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 19 July 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 19 July 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-25 | Address | Change registered office address company with date old address new address. | Download |
2019-09-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-09-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-24 | Resolution | Resolution. | Download |
2018-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-05 | Resolution | Resolution. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-20 | Officers | Change person director company with change date. | Download |
2016-07-19 | Officers | Appoint person director company with name date. | Download |
2015-11-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.