Company NameElite Yacht Covers Ltd
Company StatusActive
Company Number12142269
CategoryPrivate Limited Company
Incorporation Date6 August 2019(4 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Paul Gray
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2019(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St. Georges Avenue
Dovercourt
Harwich
Essex
CO12 3RR
Director NameMr Joseph Peat
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2019(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brooks Hall Road
Ipswich
IP1 4BY
Director NameMr Stig Valdermar Hansen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityDanish
StatusCurrent
Appointed31 December 2019(4 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address36 The Street
Brooke
Norwich
NR15 1JT
Secretary NameMr Christopher Peat
StatusCurrent
Appointed31 December 2019(4 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address44 Alma Street
Woodlesford
Leeds
LS26 8PN

Location

Registered Address13 Commerce Way
Lawford
Manningtree
CO11 1UT
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLawford
WardLawford
Built Up AreaManningtree

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 August 2023 (9 months ago)
Next Return Due19 August 2024 (3 months, 2 weeks from now)

Filing History

19 January 2024Total exemption full accounts made up to 31 August 2023 (9 pages)
6 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
2 November 2022Total exemption full accounts made up to 31 August 2022 (13 pages)
7 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 August 2021 (12 pages)
9 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
5 May 2021Micro company accounts made up to 31 August 2020 (6 pages)
12 October 2020Registered office address changed from Unit 8 Jubilee End Lawford Manningtree CO11 1UR England to 13 Commerce Way Lawford Manningtree CO11 1UT on 12 October 2020 (1 page)
5 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
20 January 2020Registered office address changed from C/O A. Smith & Sons Buildings Ltd Alexandra Road Harwich CO12 3BS England to Unit 8 Jubilee End Lawford Manningtree CO11 1UR on 20 January 2020 (1 page)
4 January 2020Appointment of Mr Stig Valdemar Hansen as a director on 31 December 2019 (2 pages)
31 December 2019Appointment of Mr Christopher Peat as a secretary on 31 December 2019 (2 pages)
6 August 2019Incorporation
Statement of capital on 2019-08-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)