UKBizDB.co.uk

ELITE ASSOCIATES GROUP LTD

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

This company is commonly known as Elite Associates Group Ltd. The company was founded 6 years ago and was given the registration number 11019641. The firm's registered office is in BIRMINGHAM. You can find them at Unit 23 High Street, Erdington, Birmingham, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:ELITE ASSOCIATES GROUP LTD
Company Number:11019641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2017
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Unit 23 High Street, Erdington, Birmingham, England, B23 6RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Broad Road, Birmingham, England, B27 7UX

Director08 October 2022Active
2, Floyer Rd, Birmingham, United Kingdom, B10 9PU

Secretary18 October 2017Active
2, Floyer Rd, Birmingham, United Kingdom, B10 9PU

Director18 October 2017Active
43, Broad Road, Birmingham, England, B27 7UX

Director24 July 2020Active
Unit 23, High Street, Erdington, Birmingham, England, B23 6RY

Director16 December 2019Active

People with Significant Control

Mr Nehru Devan
Notified on:08 October 2022
Status:Active
Date of birth:July 1975
Nationality:British Virgin Islander
Country of residence:England
Address:43, Broad Road, Birmingham, England, B27 7UX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shahriar Iqbal
Notified on:24 July 2020
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:England
Address:43, Broad Road, Birmingham, England, B27 7UX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sameer Ali Mohammed
Notified on:16 December 2019
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:Unit 23, High Street, Birmingham, England, B23 6RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graham Bradley Dawson
Notified on:18 October 2017
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:United Kingdom
Address:2, Floyer Rd, Birmingham, United Kingdom, B10 9PU
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
2023-09-26Insolvency

Liquidation compulsory winding up order.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-23Persons with significant control

Cessation of a person with significant control.

Download
2023-02-23Persons with significant control

Notification of a person with significant control.

Download
2022-04-27Address

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

Download
2021-11-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Persons with significant control

Notification of a person with significant control.

Download
2020-11-09Persons with significant control

Cessation of a person with significant control.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2020-10-14Officers

Change person director company with change date.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-09-10Accounts

Accounts with accounts type full.

Download
2020-07-23Address

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

Download
2020-07-23Officers

Notice of removal of a director.

Download
2020-05-12Address

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

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download
2020-05-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.