This company is commonly known as Elite Cars Harrogate Ltd. The company was founded 11 years ago and was given the registration number 08504450. The firm's registered office is in HARROGATE. You can find them at 2 Mount Parade, , Harrogate, North Yorkshire. This company's SIC code is 79909 - Other reservation service activities n.e.c..
Name | : | ELITE CARS HARROGATE LTD |
---|---|---|
Company Number | : | 08504450 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 2013 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Mount Parade, Harrogate, North Yorkshire, HG1 1BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Princes Square, Harrogate, England, HG1 1ND | Director | 28 November 2018 | Active |
7, Princes Square, Harrogate, England, HG1 1ND | Director | 22 January 2015 | Active |
2, Mount Parade, Harrogate, HG1 1BX | Director | 22 January 2015 | Active |
2, Mount Parade, Harrogate, England, HG1 1BX | Director | 25 April 2013 | Active |
2, Mount Parade, Harrogate, HG1 1BX | Director | 22 January 2015 | Active |
2, Mount Parade, Harrogate, England, HG1 1BX | Director | 25 April 2013 | Active |
2, Mount Parade, Harrogate, England, HG1 1BX | Director | 25 April 2013 | Active |
2, Mount Parade, Harrogate, HG1 1BX | Director | 22 January 2015 | Active |
2, Mount Parade, Harrogate, England, HG1 1BX | Director | 25 April 2013 | Active |
2, Mount Parade, Harrogate, HG1 1BX | Director | 22 October 2015 | Active |
2, Mount Parade, Harrogate, HG1 1BX | Director | 22 January 2015 | Active |
2, Mount Parade, Harrogate, England, HG1 1BX | Director | 25 April 2013 | Active |
2, Mount Parade, Harrogate, HG1 1BX | Director | 28 November 2018 | Active |
2, Mount Parade, Harrogate, HG1 1BX | Director | 27 October 2015 | Active |
2, Mount Parade, Harrogate, HG1 1BX | Director | 22 January 2015 | Active |
2, Mount Parade, Harrogate, England, HG1 1BX | Director | 25 April 2013 | Active |
2, Mount Parade, Harrogate, England, HG1 1BX | Director | 25 April 2013 | Active |
2, Mount Parade, Harrogate, England, HG1 1BX | Director | 25 April 2013 | Active |
2, Mount Parade, Harrogate, England, HG1 1BX | Director | 25 April 2013 | Active |
Mr Marcus Quandt | ||
Notified on | : | 28 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Address | : | 2, Mount Parade, Harrogate, HG1 1BX |
Nature of control | : |
|
Mr John Andrew Ashworth | ||
Notified on | : | 28 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Princes Square, Harrogate, England, HG1 1ND |
Nature of control | : |
|
Mr Colin Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Address | : | 2, Mount Parade, Harrogate, HG1 1BX |
Nature of control | : |
|
Mr Simon John Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Address | : | 2, Mount Parade, Harrogate, HG1 1BX |
Nature of control | : |
|
Mr Paul Anthony Cox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Princes Square, Harrogate, England, HG1 1ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Address | Change registered office address company with date old address new address. | Download |
2023-04-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-25 | Capital | Capital cancellation shares. | Download |
2021-05-25 | Capital | Capital cancellation shares. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-03 | Resolution | Resolution. | Download |
2020-08-03 | Resolution | Resolution. | Download |
2020-08-03 | Capital | Capital return purchase own shares. | Download |
2020-08-03 | Capital | Capital return purchase own shares. | Download |
2020-07-31 | Capital | Capital cancellation shares. | Download |
2020-07-16 | Resolution | Resolution. | Download |
2020-07-16 | Capital | Capital return purchase own shares. | Download |
2020-07-16 | Capital | Capital return purchase own shares. | Download |
2020-07-09 | Capital | Capital cancellation shares. | Download |
2020-07-08 | Resolution | Resolution. | Download |
2020-07-08 | Officers | Termination director company with name termination date. | Download |
2020-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.