UKBizDB.co.uk

ELITE AUTO SERVICES LTD

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

This company is commonly known as Elite Auto Services Ltd. The company was founded 5 years ago and was given the registration number 11960379. The firm's registered office is in BOGNOR REGIS. You can find them at 6-7 Clock Park, Shripney Road, Bognor Regis, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:ELITE AUTO SERVICES LTD
Company Number:11960379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:6-7 Clock Park, Shripney Road, Bognor Regis, England, PO22 9NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 6-7 Clock Park, Shripney Road, Bognor Regis, England, PO22 9NH

Director27 January 2020Active
20, Elbridge Avenue, North Bersted, Bognor Regis, England, PO21 5AD

Director24 April 2019Active
20, Elbridge Avenue, North Bersted, Bognor Regis, England, PO21 5AD

Director24 April 2019Active
20, Elbridge Avenue, North Bersted, Bognor Regis, England, PO21 5AD

Director24 April 2019Active
20, Elbridge Avenue, North Bersted, Bognor Regis, England, PO21 5AD

Director24 April 2019Active
First Floor, 6-7 Clock Park, Shripney Road, Bognor Regis, England, PO22 9NH

Director24 April 2019Active
20, Elbridge Avenue, North Bersted, Bognor Regis, England, PO21 5AD

Director24 April 2019Active

People with Significant Control

Mr Simon James Dunne
Notified on:21 April 2022
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:First Floor, 6-7 Clock Park, Bognor Regis, England, PO22 9NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Marion Eileen Horforth
Notified on:24 April 2019
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:First Floor, 6-7 Clock Park, Bognor Regis, England, PO22 9NH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kevin John Horforth
Notified on:24 April 2019
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:20, Elbridge Avenue, Bognor Regis, England, PO21 5AD
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Accounts

Accounts with accounts type micro entity.

Download
2023-07-04Capital

Capital allotment shares.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type micro entity.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-05-17Persons with significant control

Notification of a person with significant control.

Download
2022-05-17Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Persons with significant control

Change to a person with significant control.

Download
2022-03-04Officers

Change person director company with change date.

Download
2022-03-04Officers

Change person director company with change date.

Download
2022-03-04Persons with significant control

Change to a person with significant control.

Download
2022-03-04Address

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

Download
2022-01-20Officers

Change person director company with change date.

Download
2022-01-20Persons with significant control

Change to a person with significant control.

Download
2021-07-20Accounts

Accounts with accounts type micro entity.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Officers

Change person director company with change date.

Download
2021-03-05Persons with significant control

Change to a person with significant control.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Address

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

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.