UKBizDB.co.uk

ELITE 600 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Elite 600 Limited. The company was founded 20 years ago and was given the registration number 05144810. The firm's registered office is in PETERBOROUGH. You can find them at Global House, Saville Road, Peterborough, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ELITE 600 LIMITED
Company Number:05144810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Global House, Saville Road, Peterborough, England, PE3 7PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sion Park, Stansted Road, Birchanger, Bishops Stortford, United Kingdom, CM23 5PU

Director03 June 2004Active
Global House, Saville Road, Peterborough, England, PE3 7PR

Secretary01 January 2015Active
The Global Centre, Swann Road, Cambridge, CB5 8JZ

Secretary03 June 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 June 2004Active
Global House, Saville Road, Peterborough, England, PE3 7PR

Director01 May 2020Active
The Global Centre, Swann Road, Cambridge, CB5 8JZ

Director08 March 2017Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 June 2004Active

People with Significant Control

Mr Luc William Peeters
Notified on:08 March 2017
Status:Active
Date of birth:November 1972
Nationality:British
Address:The Global Centre, Cambridge, CB5 8JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Charles Webb
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:Sion Park, Stansted Road, Bishops Stortford, United Kingdom, CM23 5PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Address

Change registered office address company with date old address new address.

Download
2021-11-02Officers

Termination secretary company with name termination date.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-04-12Accounts

Accounts with accounts type micro entity.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-06Mortgage

Mortgage satisfy charge full.

Download
2020-07-06Mortgage

Mortgage satisfy charge full.

Download
2020-06-12Accounts

Accounts with accounts type micro entity.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type dormant.

Download
2019-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Address

Change registered office address company with date old address new address.

Download
2018-04-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.