Elevace started in year 2014 as Private Limited Company with registration number 09315495. The Elevace company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Edgware at 49 Turner Road. Postal code: HA8 6AT.
The company has 2 directors, namely Jyotin M., Yogesh M.. Of them, Jyotin M., Yogesh M. have been with the company the longest, being appointed on 25 July 2019. As of 6 May 2024, there were 4 ex directors - Sukhdeep M., Zankar S. and others listed below. There were no ex secretaries.
Office Address | 49 Turner Road |
Town | Edgware |
Post code | HA8 6AT |
Country of origin | United Kingdom |
Registration Number | 09315495 |
Date of Incorporation | Tue, 18th Nov 2014 |
Industry | Retail sale via mail order houses or via Internet |
End of financial Year | 30th November |
Company age | 10 years old |
Account next due date | Thu, 30th Nov 2023 (158 days after) |
Account last made up date | Tue, 30th Nov 2021 |
Next confirmation statement due date | Mon, 26th Aug 2024 (2024-08-26) |
Last confirmation statement dated | Sat, 12th Aug 2023 |
The list of persons with significant control that own or control the company consists of 5 names. As we established, there is Yogesh M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Jyotin M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Zankar S., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.
Yogesh M.
Notified on | 25 July 2019 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Jyotin M.
Notified on | 25 July 2019 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Zankar S.
Notified on | 29 January 2020 |
Ceased on | 12 August 2022 |
Nature of control: |
significiant influence or control |
Ranjan C.
Notified on | 1 October 2017 |
Ceased on | 25 July 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Jalak G.
Notified on | 1 July 2016 |
Ceased on | 1 October 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-11-30 | 2016-11-30 | 2017-11-30 | 2018-11-30 | 2019-11-30 | 2020-11-30 | 2021-11-30 | 2022-11-30 |
Net Worth | 3 948 | 7 963 | ||||||
Balance Sheet | ||||||||
Current Assets | 6 548 | 13 594 | 39 823 | 4 544 | 13 104 | 57 226 | 52 345 | 327 727 |
Cash Bank In Hand | 6 405 | 13 594 | ||||||
Debtors | 143 | 0 | ||||||
Net Assets Liabilities Including Pension Asset Liability | 3 948 | 7 963 | ||||||
Net Assets Liabilities | 1 563 | 5 879 | 2 213 | |||||
Reserves/Capital | ||||||||
Called Up Share Capital | 100 | 100 | ||||||
Profit Loss Account Reserve | 3 848 | 7 863 | ||||||
Shareholder Funds | 3 948 | 7 963 | ||||||
Other | ||||||||
Accrued Liabilities Not Expressed Within Creditors Subtotal | 675 | 3 660 | ||||||
Average Number Employees During Period | 1 | 2 | 3 | 3 | 3 | |||
Creditors | 4 956 | 9 778 | 2 981 | 7 225 | 55 013 | 71 555 | 290 711 | |
Net Current Assets Liabilities | 3 948 | 7 963 | 30 045 | 1 563 | 5 879 | 2 213 | 5 070 | 37 016 |
Total Assets Less Current Liabilities | 3 948 | 7 963 | 30 045 | 1 563 | 5 879 | 2 213 | -1 875 | 37 016 |
Creditors Due Within One Year Total Current Liabilities | 2 600 | 5 631 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Registered office address changed from 17a Alperton Lane 17a Alperton Lane Perivale Greenford UB6 8DH England to 17 Alperton Lane Perivale Greenford UB6 8DH on 2024-04-10 filed on: 10th, April 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy