ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Elite Facades Holdings Limited

Elite Facades Holdings Limited is an active company incorporated on 27 September 2018 with the registered office located in Fareham, Hampshire. Elite Facades Holdings Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11591276
Private limited company
Age
7 years
Incorporated 27 September 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 755 days
Dated 26 September 2022 (3 years ago)
Next confirmation dated 26 September 2023
Was due on 10 October 2023 (2 years ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 765 days
For period 1 Jan31 Dec 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2022
Was due on 30 September 2023 (2 years 1 month ago)
Address
1633 Parkway
Whiteley
Fareham
PO15 7AH
England
Address changed on 14 Jul 2025 (3 months ago)
Previous address was Office Ag10 Lancaster Court 8 Barnes Wallis Road Fareham PO15 5TU England
Telephone
01489 668250
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
5
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1981
Director • British • Lives in England • Born in Aug 1980
Director • British • Lives in UK • Born in Jun 1968
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Elite Facades (PV) International Limited
Gerard Paul Tilley and Britannia Accountancy & Tax Services Ltd are mutual people.
Active
Moor Construction Limited
Britannia Accountancy & Tax Services Ltd is a mutual person.
Active
Brandstyle Designs Limited
Britannia Accountancy & Tax Services Ltd is a mutual person.
Active
Solo Managed Services (UK) Limited
Gerard Paul Tilley is a mutual person.
Active
Mark Ballard Limited
Britannia Accountancy & Tax Services Ltd is a mutual person.
Active
Chattenden Enterprises Ltd
Britannia Accountancy & Tax Services Ltd is a mutual person.
Active
Boxall Electrics Ltd
Britannia Accountancy & Tax Services Ltd is a mutual person.
Active
Fixall Marine Ltd
Britannia Accountancy & Tax Services Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
Unreported
Decreased by £27 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£1.54M
Decreased by £97.87K (-6%)
Total Liabilities
-£2.28M
Increased by £146.82K (+7%)
Net Assets
-£732.34K
Decreased by £244.7K (+50%)
Debt Ratio (%)
147%
Increased by 17.72% (+14%)
Latest Activity
Registered Address Changed
3 Months Ago on 14 Jul 2025
Britannia Accountancy & Tax Services Ltd Appointed
4 Months Ago on 4 Jul 2025
Gerard Paul Tilley Resigned
7 Months Ago on 1 Apr 2025
Restoration Court Order
9 Months Ago on 3 Feb 2025
Compulsory Dissolution
1 Year 8 Months Ago on 13 Feb 2024
Compulsory Strike-Off Suspended
1 Year 9 Months Ago on 13 Jan 2024
Compulsory Gazette Notice
1 Year 11 Months Ago on 28 Nov 2023
Registered Address Changed
2 Years 9 Months Ago on 18 Jan 2023
Charge Satisfied
2 Years 12 Months Ago on 7 Nov 2022
Confirmation Submitted
3 Years Ago on 10 Oct 2022
Get Credit Report
Discover Elite Facades Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Office Ag10 Lancaster Court 8 Barnes Wallis Road Fareham PO15 5TU England to 1633 Parkway Whiteley Fareham PO15 7AH on 14 July 2025
Submitted on 14 Jul 2025
Appointment of Britannia Accountancy & Tax Services Ltd as a secretary on 4 July 2025
Submitted on 14 Jul 2025
Termination of appointment of Gerard Paul Tilley as a director on 1 April 2025
Submitted on 10 Apr 2025
Restoration by order of the court
Submitted on 3 Feb 2025
Final Gazette dissolved via compulsory strike-off
Submitted on 13 Feb 2024
Compulsory strike-off action has been suspended
Submitted on 13 Jan 2024
First Gazette notice for compulsory strike-off
Submitted on 28 Nov 2023
Registered office address changed from C/O Bermans 3rd Floor One King Street Manchester M2 6AW United Kingdom to Office Ag10 Lancaster Court 8 Barnes Wallis Road Fareham PO15 5TU on 18 January 2023
Submitted on 18 Jan 2023
Satisfaction of charge 115912760003 in full
Submitted on 7 Nov 2022
Confirmation statement made on 26 September 2022 with no updates
Submitted on 10 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year