Elvis Removal Limited LONDON


Elvis Removal started in year 2014 as Private Limited Company with registration number 09306893. The Elvis Removal company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 65 Ridge Close. Postal code: SE28 0HT.

The company has one director. Evaldas D., appointed on 27 June 2022. There are currently no secretaries appointed. As of 29 April 2024, there were 2 ex directors - Petrone D., Evaldas D. and others listed below. There were no ex secretaries.

Elvis Removal Limited Address / Contact

Office Address 65 Ridge Close
Town London
Post code SE28 0HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09306893
Date of Incorporation Wed, 12th Nov 2014
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Evaldas D.

Position: Director

Appointed: 27 June 2022

Petrone D.

Position: Director

Appointed: 12 April 2021

Resigned: 27 June 2022

Evaldas D.

Position: Director

Appointed: 12 November 2014

Resigned: 12 April 2021

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Evaldas D. The abovementioned PSC and has 75,01-100% shares.

Evaldas D.

Notified on 1 November 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand830-131 3679501 1141361 310-759208
Current Assets83010 40312 43516 26417 53624 20724 49323 47516 554
Debtors 2 15111 06815 31416 42224 07123 18324 23416 346
Net Assets Liabilities8344881 0082148132923411 421-2 177
Other Debtors 9 69611 06815 31416 42224 07123 18224 23416 346
Property Plant Equipment     974649324-1
Cash Bank In Hand830        
Net Assets Liabilities Including Pension Asset Liability834        
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve734        
Other
Version Production Software    2 0212 0202 021 2 023
Accrued Liabilities 1 068       
Accumulated Depreciation Impairment Property Plant Equipment     3256509751 300
Additions Other Than Through Business Combinations Property Plant Equipment     1 299   
Average Number Employees During Period  112    
Bank Borrowings     15 00014 15711 4047 906
Bank Overdrafts 13       
Corporation Tax Payable5 1848 847       
Creditors-8549 91511 42716 05016 7249 88910 64410 97410 824
Increase From Depreciation Charge For Year Property Plant Equipment     325325325325
Net Current Assets Liabilities1 6844881 00821481214 31813 84812 5015 730
Other Creditors-1 634-7 197 7021 438    
Property Plant Equipment Gross Cost     1 2991 2991 2991 299
Taxation Social Security Payable 8 84711 42715 34815 2869 88910 64410 97410 824
Total Assets Less Current Liabilities1 684488  81315 29214 49812 8255 729
Trade Creditors Trade Payables-4 404        
Trade Debtors Trade Receivables 720       
Capital Employed834        
Creditors Due After One Year850        
Creditors Due Within One Year-854        
Par Value Share1        
Share Capital Allotted Called Up Paid100        
Value Shares Allotted Increase Decrease During Period100        

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Thursday 30th November 2023
filed on: 7th, March 2024
Free Download (7 pages)

Company search

Advertisements