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.
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 | : |
|
Registered Address | : | 4 Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Np-105, Icentre, Howard Way, Newport Pagnell, Milton Keynes, England, MK16 9PY | Secretary | 15 July 2010 | Active |
Shooters Lodge, Holdenby, NN6 8DG | Director | 07 October 2003 | Active |
5 Cransley Court, Mawsley Village, Kettering, NN14 1SX | Director | 01 August 2005 | Active |
Np-105, Icentre, Howard Way, Newport Pagnell, Milton Keynes, England, MK16 9PY | Director | 20 October 2020 | Active |
131, Ecton Lane, Sywell, Northampton, NN6 0BB | Director | 06 October 1994 | Active |
Briar Post, Stratford Road Drayton, Banbury, OX15 6EG | Director | 11 November 1994 | Active |
14 Redland Drive, Kingsthorpe, Northampton, NN2 8QE | Secretary | 17 November 2003 | Active |
5 Barnwell Gardens, Wellingborough, NN8 5FJ | Secretary | 16 April 2007 | Active |
135 Ecton Lane, Sywell, Northampton, NN6 0BB | Secretary | 06 October 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 06 October 1994 | Active |
14 Redland Drive, Kingsthorpe, Northampton, NN2 8QE | Director | 01 August 2005 | Active |
Lower Farm House, Wootton Road, Quinton, NN7 2EE | Director | 06 October 1994 | Active |
288 Main Road, Duston, Northampton, NN5 6NJ | Director | 22 May 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 06 October 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Address | Change registered office address company with date old address new address. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Officers | Appoint person director company with name date. | Download |
2020-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-16 | Accounts | Accounts with accounts type small. | Download |
2016-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-08 | Accounts | Accounts with accounts type small. | Download |
2015-11-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-13 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.