UKBizDB.co.uk

ELITE AERIAL SERVICES LIMITED

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

This company is commonly known as Elite Aerial Services Limited. The company was founded 45 years ago and was given the registration number 01400723. The firm's registered office is in SWANSEA. You can find them at Unit 7 Llys Cae Felin, Felinfach, Swansea West Business Park, Swansea, Swansea. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ELITE AERIAL SERVICES LIMITED
Company Number:01400723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Unit 7 Llys Cae Felin, Felinfach, Swansea West Business Park, Swansea, Swansea, SA5 4HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Llys Cae Felin, Felinfach, Swansea West Business Park, Wales, SA5 4HH

Secretary05 September 2022Active
Unit 7, Llys Cae Felin, Felinfach, Swansea West Business Park, Wales, SA5 4HH

Director05 September 2022Active
153a Pontardawe Road, Clydach, Swansea, SA6 5PB

Secretary-Active
153a Pontardawe Road, Clydach, Swansea, SA6 5PB

Director-Active
153a Pontardawe Road, Clydach, Swansea, SA6 5PB

Director-Active

People with Significant Control

Ross Adams
Notified on:05 September 2022
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:Wales
Address:Picton House, Bailey Court, Swansea, Wales, SA5 4DE
Nature of control:
  • Ownership of shares 75 to 100 percent
Julie Hannah Polverino
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:United Kingdom
Address:153a, Pontardawe Road, Swansea, United Kingdom, SA6 5PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Alan Polverino
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:United Kingdom
Address:153a, Pontardawe Road, Swansea, United Kingdom, SA6 5PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Officers

Appoint person secretary company with name date.

Download
2022-10-20Accounts

Change account reference date company previous extended.

Download
2022-09-27Accounts

Change account reference date company previous shortened.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Persons with significant control

Notification of a person with significant control.

Download
2022-09-13Persons with significant control

Cessation of a person with significant control.

Download
2022-09-13Persons with significant control

Cessation of a person with significant control.

Download
2022-09-08Address

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

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-08Officers

Termination secretary company with name termination date.

Download
2022-09-01Mortgage

Mortgage satisfy charge full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.