Beverley
HU17 0LF
Director Name | Mr James William Clark |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7f Capital Park Annie Reed Road Beverley HU17 0LF |
Director Name | Mr Thomas William Foster |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2016(1 year after company formation) |
Appointment Duration | 8 years |
Role | Plumber |
Country of Residence | England |
Correspondence Address | Unit 7f Capital Park Annie Reed Road Beverley HU17 0LF |
Director Name | Mr James David Procter |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(3 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | Unit 7f Capital Park Annie Reed Road Beverley HU17 0LF |
Director Name | Mr Andreas Lambrou |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2016(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3c Newlands Science Park, Inglemire Lane Hull HU6 7TQ |
Website | elitesg.co.uk |
---|
Registered Address | Unit 7f Capital Park Annie Reed Road Beverley HU17 0LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
22 March 2024 | Confirmation statement made on 22 March 2024 with updates (6 pages) |
---|---|
21 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
24 March 2023 | Confirmation statement made on 24 March 2023 with updates (6 pages) |
23 March 2023 | Director's details changed for Mr James David Procter on 23 March 2023 (2 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
30 March 2022 | Confirmation statement made on 24 March 2022 with updates (6 pages) |
21 January 2022 | Director's details changed for Mr Thomas William Foster on 21 January 2022 (2 pages) |
18 August 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
30 March 2021 | Confirmation statement made on 24 March 2021 with updates (6 pages) |
25 March 2021 | Director's details changed for Mr James William Clark on 24 March 2021 (2 pages) |
25 March 2021 | Change of details for Mr James William Clark as a person with significant control on 24 March 2021 (2 pages) |
9 March 2021 | Change of details for Mr James Clark as a person with significant control on 9 March 2021 (2 pages) |
9 March 2021 | Change of details for Mr Ben Clark as a person with significant control on 9 March 2021 (2 pages) |
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
27 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
9 September 2019 | Registered office address changed from Unit 3C Newlands Science Park, Inglemire Lane Hull HU6 7TQ England to 58-60 Beck Bank Cottingham HU16 4LH on 9 September 2019 (1 page) |
9 September 2019 | Registered office address changed from , Unit 3C Newlands Science Park, Inglemire Lane, Hull, HU6 7TQ, England to 58-60 Beck Bank Cottingham HU16 4LH on 9 September 2019 (1 page) |
29 March 2019 | Confirmation statement made on 24 March 2019 with updates (6 pages) |
25 March 2019 | Director's details changed for Mr Ben Robert Clark on 4 January 2019 (2 pages) |
8 January 2019 | Change of details for Mr Ben Clark as a person with significant control on 4 January 2019 (2 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
25 June 2018 | Statement of capital following an allotment of shares on 1 April 2018
|
23 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
4 April 2018 | Appointment of Mr James David Procter as a director on 1 April 2018 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 December 2017 | Termination of appointment of Andreas Lambrou as a director on 6 December 2017 (1 page) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
13 March 2017 | Registered office address changed from , 3C Newlands Science Park, Inglemire Lane, Hull, HU6 7TQ, England to 58-60 Beck Bank Cottingham HU16 4LH on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from 3C Newlands Science Park, Inglemire Lane Hull HU6 7TQ England to Unit 3C Newlands Science Park, Inglemire Lane Hull HU6 7TQ on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from 3C Newlands Science Park, Inglemire Lane Hull HU6 7TQ England to Unit 3C Newlands Science Park, Inglemire Lane Hull HU6 7TQ on 13 March 2017 (1 page) |
29 December 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
29 December 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 November 2016 | Registered office address changed from West 1 West Dock Street Hull HU3 4HH England to 3C Newlands Science Park, Inglemire Lane Hull HU6 7TQ on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from West 1 West Dock Street Hull HU3 4HH England to 3C Newlands Science Park, Inglemire Lane Hull HU6 7TQ on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from , West 1 West Dock Street, Hull, HU3 4HH, England to 58-60 Beck Bank Cottingham HU16 4LH on 10 November 2016 (1 page) |
22 September 2016 | Appointment of Mr Andreas Lambrou as a director on 9 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Andreas Lambrou as a director on 9 September 2016 (2 pages) |
24 May 2016 | Registered office address changed from , 79 Strathmore Avenue, Hull, HU6 7HN, England to 58-60 Beck Bank Cottingham HU16 4LH on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 79 Strathmore Avenue Hull HU6 7HN England to West 1 West Dock Street Hull HU3 4HH on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 79 Strathmore Avenue Hull HU6 7HN England to West 1 West Dock Street Hull HU3 4HH on 24 May 2016 (1 page) |
8 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Appointment of Mr Thomas William Foster as a director on 5 April 2016 (2 pages) |
8 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Appointment of Mr Thomas William Foster as a director on 5 April 2016 (2 pages) |
24 March 2015 | Incorporation Statement of capital on 2015-03-24
|
24 March 2015 | Incorporation Statement of capital on 2015-03-24
|