Company NameElnecot Limited
DirectorsMichael David Clay and Wesley Downham
Company StatusActive
Company Number10229518
CategoryPrivate Limited Company
Incorporation Date13 June 2016(7 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Michael David Clay
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2016(2 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address41 Blossom Street
Manchester
M4 6AJ
Director NameMr Wesley Downham
Date of BirthMarch 1978 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed07 December 2017(1 year, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Blossom Street
Manchester
M4 6AJ
Director NameMr Michael Lever
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Blossom Street
Manchester
M4 6AJ

Location

Registered Address41 Blossom Street
Manchester
M4 6AJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 3 weeks ago)
Next Return Due30 June 2024 (1 month, 3 weeks from now)

Filing History

20 March 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
18 March 2024Termination of appointment of Michael Lever as a director on 18 March 2024 (1 page)
28 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
16 February 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 November 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
17 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
25 April 2022Particulars of variation of rights attached to shares (1 page)
25 April 2022Change of share class name or designation (1 page)
4 January 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
17 June 2021Confirmation statement made on 16 June 2021 with updates (3 pages)
1 December 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
16 June 2020Confirmation statement made on 16 June 2020 with updates (5 pages)
15 June 2020Director's details changed for Mr Michael Lever on 15 June 2020 (2 pages)
15 June 2020Notification of Michael Clay as a person with significant control on 1 March 2020 (2 pages)
15 June 2020Cessation of Michael Lever as a person with significant control on 1 March 2020 (1 page)
17 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
11 June 2019Cessation of Michael David Clay as a person with significant control on 1 July 2018 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
10 January 2019Registered office address changed from 29 Burnley Road East Rossendale BB4 9AG England to 41 Blossom Street Manchester M4 6AJ on 10 January 2019 (1 page)
16 June 2018Confirmation statement made on 12 June 2018 with updates (5 pages)
3 March 2018Micro company accounts made up to 30 June 2017 (8 pages)
18 December 2017Notification of Wesley Downham as a person with significant control on 7 December 2017 (2 pages)
18 December 2017Appointment of Mr Wesley Downham as a director on 7 December 2017 (2 pages)
18 December 2017Notification of Wesley Downham as a person with significant control on 7 December 2017 (2 pages)
18 December 2017Appointment of Mr Wesley Downham as a director on 7 December 2017 (2 pages)
9 December 2017Statement of capital following an allotment of shares on 7 December 2017
  • GBP 100
(3 pages)
9 December 2017Statement of capital following an allotment of shares on 7 December 2017
  • GBP 100
(3 pages)
5 July 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
27 June 2017Notification of Michael Clay as a person with significant control on 13 June 2016 (2 pages)
27 June 2017Notification of Michael Lever as a person with significant control on 13 June 2016 (2 pages)
27 June 2017Notification of Michael Clay as a person with significant control on 13 June 2016 (2 pages)
27 June 2017Notification of Michael Lever as a person with significant control on 13 June 2016 (2 pages)
8 September 2016Appointment of Mr Michael David Clay as a director on 8 September 2016 (2 pages)
8 September 2016Appointment of Mr Michael David Clay as a director on 8 September 2016 (2 pages)
13 June 2016Incorporation
Statement of capital on 2016-06-13
  • GBP 100
(26 pages)
13 June 2016Incorporation
Statement of capital on 2016-06-13
  • GBP 100
(26 pages)