UKBizDB.co.uk

ELITE AUTOMOTIVE SERVICES LIMITED

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

This company is commonly known as Elite Automotive Services Limited. The company was founded 23 years ago and was given the registration number 04139381. The firm's registered office is in BRISTOL. You can find them at Unit 3 Sheene Road, Bedminster, Bristol, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:ELITE AUTOMOTIVE SERVICES LIMITED
Company Number:04139381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2001
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 3 Sheene Road, Bedminster, Bristol, BS3 4EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Sheene Road, Bedminster, Bristol, BS3 4EG

Secretary08 February 2001Active
Unit 3 Sheene Road, Bedminster, Bristol, BS3 4EG

Director14 December 2022Active
Unit 3 Sheene Road, Bedminster, Bristol, BS3 4EG

Director15 May 2019Active
Unit 3 Sheene Road, Bedminster, Bristol, BS3 4EG

Director15 May 2019Active
6 Elvaston Road, Victoria Park, Bristol, BS3 4QJ

Secretary11 January 2001Active
Unit 3 Sheene Road, Bedminster, Bristol, BS3 4EG

Director08 February 2001Active
Unit 3 Sheene Road, Bedminster, Bristol, BS3 4EG

Director05 May 2023Active
Unit 3 Sheene Road, Bedminster, Bristol, BS3 4EG

Director08 February 2001Active
3rd Floor Crown House, 37/41 Prince Street, Bristol, BS1 4PS

Corporate Director11 January 2001Active

People with Significant Control

Mr David Neath
Notified on:15 July 2019
Status:Active
Date of birth:October 1984
Nationality:British
Address:Unit 3 Sheene Road, Bristol, BS3 4EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Deborah Florence Saunders
Notified on:15 July 2019
Status:Active
Date of birth:September 1967
Nationality:British
Address:Unit 3 Sheene Road, Bristol, BS3 4EG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-03-27Officers

Termination director company with name termination date.

Download
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Persons with significant control

Change to a person with significant control.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-13Persons with significant control

Notification of a person with significant control.

Download
2019-09-13Persons with significant control

Notification of a person with significant control.

Download
2019-09-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-08-14Change of constitution

Statement of companys objects.

Download
2019-08-14Resolution

Resolution.

Download
2019-08-13Capital

Capital variation of rights attached to shares.

Download
2019-08-13Capital

Capital name of class of shares.

Download
2019-05-31Officers

Change person director company with change date.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-05-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.