UKBizDB.co.uk

ELITE BUSINESS SYSTEMS UK LIMITED

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

This company is commonly known as Elite Business Systems Uk Limited. The company was founded 29 years ago and was given the registration number 02975300. The firm's registered office is in NORTHAMPTON. You can find them at 4 Pavilion Court, 600 Pavilion Drive, Northampton, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:ELITE BUSINESS SYSTEMS UK LIMITED
Company Number:02975300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1994
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:4 Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Np-105, Icentre, Howard Way, Newport Pagnell, Milton Keynes, England, MK16 9PY

Secretary15 July 2010Active
Shooters Lodge, Holdenby, NN6 8DG

Director07 October 2003Active
5 Cransley Court, Mawsley Village, Kettering, NN14 1SX

Director01 August 2005Active
Np-105, Icentre, Howard Way, Newport Pagnell, Milton Keynes, England, MK16 9PY

Director20 October 2020Active
131, Ecton Lane, Sywell, Northampton, NN6 0BB

Director06 October 1994Active
Briar Post, Stratford Road Drayton, Banbury, OX15 6EG

Director11 November 1994Active
14 Redland Drive, Kingsthorpe, Northampton, NN2 8QE

Secretary17 November 2003Active
5 Barnwell Gardens, Wellingborough, NN8 5FJ

Secretary16 April 2007Active
135 Ecton Lane, Sywell, Northampton, NN6 0BB

Secretary06 October 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary06 October 1994Active
14 Redland Drive, Kingsthorpe, Northampton, NN2 8QE

Director01 August 2005Active
Lower Farm House, Wootton Road, Quinton, NN7 2EE

Director06 October 1994Active
288 Main Road, Duston, Northampton, NN5 6NJ

Director22 May 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director06 October 1994Active

People with Significant Control

Mr Raymond Kingston
Notified on:28 March 2022
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:England
Address:26, Quarry Park Close, Northampton, England, NN3 6QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Kingston
Notified on:06 October 2016
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:26, Quarry Park Close, Northampton, England, NN3 6QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Morris
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:Unit 4, Pavilion Drive, Northampton, England, NN4 7SL
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 (8 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
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Persons with significant control

Notification of a person with significant control.

Download
2022-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Address

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

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Accounts

Accounts with accounts type small.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Mortgage

Mortgage satisfy charge full.

Download
2016-05-08Accounts

Accounts with accounts type small.

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-13Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.