Company NameElite Piling And Foundations Limited
DirectorsHarvey Banks and Martin James McColl
Company StatusActive
Company Number08111090
CategoryPrivate Limited Company
Incorporation Date19 June 2012(11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Harvey Banks
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2012(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address219 Denton Lane
Chadderton
Oldham
Lancashire
OL9 9DG
Secretary NameMr Harvey Banks
StatusCurrent
Appointed19 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address219 Denton Lane
Chadderton
Oldham
Lancashire
OL9 9DG
Director NameMr Martin James McColl
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2012(2 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address219 Denton Lane
Chadderton
Oldham
Lancashire
OL9 9DG

Contact

Websiteelitepilingfoundations.co.uk

Location

Registered Address219 Denton Lane
Chadderton
Oldham
Lancashire
OL9 9DG
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

76 at £1Harvey Banks
76.00%
Ordinary
24 at £1Martin Mccoll
24.00%
Ordinary

Financials

Year2014
Net Worth£18,465
Cash£39,595
Current Liabilities£95,274

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 June 2023 (10 months, 3 weeks ago)
Next Return Due3 July 2024 (1 month, 3 weeks from now)

Filing History

19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
20 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
1 July 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
12 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
27 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
14 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
2 July 2020Confirmation statement made on 19 June 2020 with updates (5 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
5 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
7 August 2018Confirmation statement made on 19 June 2018 with updates (5 pages)
4 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
11 July 2017Notification of Harvey Banks as a person with significant control on 19 June 2017 (2 pages)
11 July 2017Notification of Harvey Banks as a person with significant control on 19 June 2017 (2 pages)
4 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
4 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
10 July 2013Previous accounting period shortened from 30 June 2013 to 30 April 2013 (1 page)
10 July 2013Previous accounting period shortened from 30 June 2013 to 30 April 2013 (1 page)
14 September 2012Appointment of Mr Martin James Mccoll as a director (2 pages)
14 September 2012Appointment of Mr Martin James Mccoll as a director (2 pages)
19 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
19 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
19 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)