ELVIS COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

ELVIS COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05183279

Incorporation date

19/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Mercia Business Village, Torwood Close, Coventry, West Midlands CV4 8HXCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2004)
dot icon12/02/2025
Final Gazette dissolved following liquidation
dot icon12/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon30/09/2023
Liquidators' statement of receipts and payments to 2023-09-12
dot icon27/10/2022
Liquidators' statement of receipts and payments to 2022-09-12
dot icon14/10/2021
Liquidators' statement of receipts and payments to 2021-09-12
dot icon16/10/2020
Liquidators' statement of receipts and payments to 2020-09-12
dot icon25/09/2019
Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2019-09-25
dot icon24/09/2019
Statement of affairs
dot icon24/09/2019
Appointment of a voluntary liquidator
dot icon24/09/2019
Resolutions
dot icon22/10/2018
Total exemption full accounts made up to 2018-07-31
dot icon05/09/2018
Resolutions
dot icon30/07/2018
Confirmation statement made on 2018-07-21 with updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon02/08/2017
Cessation of Phillip Robert Head as a person with significant control on 2017-08-02
dot icon02/08/2017
Notification of Jacqueline Head as a person with significant control on 2016-04-06
dot icon02/08/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon02/08/2017
Notification of Phillip Robert Head as a person with significant control on 2016-04-07
dot icon24/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon21/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon20/07/2016
Director's details changed for Mr James Boret on 2016-07-19
dot icon19/07/2016
Appointment of Mr James Boret as a director on 2016-07-19
dot icon09/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon31/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon29/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon29/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2012-07-31
dot icon16/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon19/01/2012
Director's details changed for Mr Philip Robert Head on 2012-01-19
dot icon19/01/2012
Director's details changed for Mr Phillip Robert Head on 2012-01-19
dot icon31/08/2011
Registered office address changed from 26 Hemmells Basildon Essex SS15 6ED on 2011-08-31
dot icon18/08/2011
Total exemption small company accounts made up to 2011-07-31
dot icon29/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2010-07-31
dot icon05/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon05/08/2010
Director's details changed for Jacqueline Head on 2009-10-01
dot icon22/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon17/08/2009
Return made up to 19/07/09; full list of members
dot icon10/09/2008
Total exemption small company accounts made up to 2008-07-31
dot icon08/08/2008
Return made up to 19/07/08; full list of members
dot icon14/11/2007
Registered office changed on 14/11/07 from: unit 3, bb house 28-32 high road laindon essex SS15 6NR
dot icon18/10/2007
Total exemption full accounts made up to 2007-07-31
dot icon20/07/2007
Return made up to 19/07/07; full list of members
dot icon26/04/2007
Total exemption full accounts made up to 2006-07-31
dot icon30/03/2007
Registered office changed on 30/03/07 from: 12 kings parade king street stanford le hope essex SS17 0HR
dot icon26/09/2006
Return made up to 19/07/06; full list of members
dot icon28/04/2006
Resolutions
dot icon28/04/2006
Ad 07/04/06--------- £ si 5@1=5 £ ic 100/105
dot icon28/04/2006
Registered office changed on 28/04/06 from: grover house, grover walk corringham essex SS17 7LS
dot icon07/12/2005
Total exemption full accounts made up to 2005-07-31
dot icon01/09/2005
Return made up to 19/07/05; full list of members
dot icon12/08/2004
Secretary's particulars changed;director's particulars changed
dot icon12/08/2004
Director's particulars changed
dot icon12/08/2004
Secretary's particulars changed;director's particulars changed
dot icon03/08/2004
Secretary resigned
dot icon03/08/2004
Director resigned
dot icon03/08/2004
New director appointed
dot icon03/08/2004
New secretary appointed
dot icon03/08/2004
New director appointed
dot icon19/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2018
dot iconNext confirmation date
21/07/2019
dot iconLast change occurred
31/07/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2018
dot iconNext account date
31/07/2019
dot iconNext due on
30/04/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ELVIS COMPONENTS LIMITED

ELVIS COMPONENTS LIMITED is an(a) Liquidation company incorporated on 19/07/2004 with the registered office located at 5 Mercia Business Village, Torwood Close, Coventry, West Midlands CV4 8HX. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ELVIS COMPONENTS LIMITED?

toggle

ELVIS COMPONENTS LIMITED is currently Liquidation. It was registered on 19/07/2004 .

Where is ELVIS COMPONENTS LIMITED located?

toggle

ELVIS COMPONENTS LIMITED is registered at 5 Mercia Business Village, Torwood Close, Coventry, West Midlands CV4 8HX.

What does ELVIS COMPONENTS LIMITED do?

toggle

ELVIS COMPONENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ELVIS COMPONENTS LIMITED?

toggle

The latest filing was on 12/02/2025: Final Gazette dissolved following liquidation.