ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Elite Facades (PV) International Limited

Elite Facades (PV) International Limited is an active company incorporated on 5 June 2019 with the registered office located in Fareham, Hampshire. Elite Facades (PV) International Limited was registered 6 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
12032928
Private limited company
Age
6 years
Incorporated 5 June 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 729 days
Dated 21 October 2022 (3 years ago)
Next confirmation dated 21 October 2023
Was due on 4 November 2023 (1 year 12 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 764 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 Ag 10 Lancaster Court 8 Barnes Wallis Road Fareham PO15 5TU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1968
Director • English • Lives in England • Born in Sep 1981
Elite Facades Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
PF Group Holdings Ltd
Britannia Accountancy & Tax Services Ltd and Patrick Charles Feeney are mutual people.
Active
Elite Facades Holdings Limited
Britannia Accountancy & Tax Services Ltd and Gerard Paul Tilley are mutual people.
Active
Lone Star Global Ltd
Britannia Accountancy & Tax Services Ltd and Patrick Charles Feeney are mutual people.
Active
Elite Developers Acquisitions Ltd
Britannia Accountancy & Tax Services Ltd and Patrick Charles Feeney 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
Financials
Net Assets, Total Assets & Total Liabilities (2020–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
Unreported
Decreased by £7 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£19.42K
Decreased by £1.65K (-8%)
Total Liabilities
-£37.25K
Increased by £34 (0%)
Net Assets
-£17.83K
Decreased by £1.68K (+10%)
Debt Ratio (%)
192%
Increased by 15.18% (+9%)
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 3 Apr 2025
Compulsory Strike-Off Suspended
1 Year 11 Months Ago on 8 Dec 2023
Compulsory Gazette Notice
1 Year 11 Months Ago on 28 Nov 2023
Registered Address Changed
2 Years 9 Months Ago on 18 Jan 2023
Confirmation Submitted
3 Years Ago on 21 Oct 2022
Full Accounts Submitted
3 Years Ago on 30 Sep 2022
Confirmation Submitted
3 Years Ago on 6 Jun 2022
Full Accounts Submitted
4 Years Ago on 7 Jun 2021
Get Credit Report
Discover Elite Facades (PV) International 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 Ag 10 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 3 April 2025
Submitted on 9 Apr 2025
Compulsory strike-off action has been suspended
Submitted on 8 Dec 2023
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 Ag 10 Lancaster Court 8 Barnes Wallis Road Fareham PO15 5TU on 18 January 2023
Submitted on 18 Jan 2023
Confirmation statement made on 21 October 2022 with updates
Submitted on 21 Oct 2022
Total exemption full accounts made up to 31 December 2021
Submitted on 30 Sep 2022
Confirmation statement made on 4 June 2022 with no updates
Submitted on 6 Jun 2022
Total exemption full accounts made up to 31 December 2020
Submitted on 7 Jun 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year