Elite Facades Ltd

DataGardener
elite facades ltd
in liquidation
Micro

Elite Facades Ltd

09269967Private Limited With Share Capital

Office Ag10 Lancaster Court, 8 Barnes Wallis Road, Fareham, PO155TU
Incorporated

17/10/2014

Company Age

11 years

Directors

2

Employees

8

SIC Code

74100

Risk

not scored

Company Overview

Registration, classification & business activity

Elite Facades Ltd (09269967) is a private limited with share capital incorporated on 17/10/2014 (11 years old) and registered in fareham, PO155TU. The company operates under SIC code 74100 - specialised design activities.

We offer service that is based on a total commitment to high standards of design, programming, workmanship, project management and customer service. elite facades have professionally qualified staff and highly skilled operatives who are all cscs qualified. we recognise the need for individuality in ...

Private Limited With Share Capital
SIC: 74100
Micro
Incorporated 17/10/2014
PO155TU
8 employees

Financial Overview

Total Assets

£2.32M

Liabilities

£1.95M

Net Assets

£366.3K

Cash

£4.8K

Key Metrics

8

Employees

2

Directors

1

Shareholders

7

CCJs

Board of Directors

2

Charges

5

Registered

4

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

40
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2025
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:03-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:13-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-07-2015
Incorporation Company
Category:Incorporation
Date:17-10-2014

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2023
Filing Date30/09/2022
Latest Accounts31/12/2021

Trading Addresses

Office Ag10 Lancaster Court, 8 Barnes Wallis Road, Fareham, Po15 5Tu, PO155TURegistered
25 Barnes Wallis Road, Fareham, Hampshire, PO155TT

Contact

01489668250
admin@elitefacades.co.uk
elitefacades.co.uk
Office Ag10 Lancaster Court, 8 Barnes Wallis Road, Fareham, PO155TU