ELEV8 FLOORING LIMITED

7 - 8 Britannia Business Park 7 - 8 Britannia Business Park, Southend On Sea, SS2 6GE, Essex, England
StatusACTIVE
Company No.07124646
CategoryPrivate Limited Company
Incorporated13 Jan 2010
Age14 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

ELEV8 FLOORING LIMITED is an active private limited company with number 07124646. It was incorporated 14 years, 3 months, 16 days ago, on 13 January 2010. The company address is 7 - 8 Britannia Business Park 7 - 8 Britannia Business Park, Southend On Sea, SS2 6GE, Essex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2024

Action Date: 04 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Charles Wright

Change date: 2024-03-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2024

Action Date: 04 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexander Charles Wright

Change date: 2024-03-04

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-03

Officer name: Mr Alexander Charles Wright

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2024

Action Date: 03 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexander Charles Wright

Change date: 2024-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Address

Type: AD01

New address: 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE

Change date: 2023-12-18

Old address: 1 Nelson Street Southend on Sea Essex SS1 1EG

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071246460001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2022

Action Date: 20 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-20

Psc name: Mr Alexander Charles Wright

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-20

Officer name: Mr Alexander Charles Wright

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-20

Psc name: Mr Alexander Charles Wright

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Change person director company with change date

Date: 11 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Charles Wright

Change date: 2017-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 May 2015

Action Date: 14 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071246460001

Charge creation date: 2015-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Oct 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

New date: 2013-07-31

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Certificate change of name company

Date: 25 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed spearmint lino LIMITED\certificate issued on 25/10/12

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2011

Action Date: 13 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-13

Documents

View document PDF

Incorporation company

Date: 13 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATP AIRCRAFT SERVICES LIMITED

6 COURTENAY ROAD,BRISTOL,BS31 1JN

Number:06154959
Status:ACTIVE
Category:Private Limited Company

BWEL INVESTMENTS LIMITED

132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE

Number:11103772
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LIDDON SCREEDING LIMITED

52 HOLLY GROVE,FAREHAM,PO16 7UP

Number:09193149
Status:ACTIVE
Category:Private Limited Company

LONGVIEW HEALTHCARE SERVICES LTD

2 LIMA WAY,PETERBOROUGH,PE2 8GN

Number:11354679
Status:ACTIVE
Category:Private Limited Company

PIZZAPARTNER LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05529349
Status:ACTIVE
Category:Private Limited Company

RAV LOGISTIC LTD

7 TOWPATH DRIVE,WALSALL,WS8 6FG

Number:08552981
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source