UKBizDB.co.uk

ELITE COMPUTER STAFF LTD.

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

This company is commonly known as Elite Computer Staff Ltd.. The company was founded 32 years ago and was given the registration number 02677396. The firm's registered office is in FAREHAM. You can find them at 1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:ELITE COMPUTER STAFF LTD.
Company Number:02677396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1992
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, United Kingdom, PO15 7AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1450, Parkway Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AF

Secretary01 January 2023Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director01 April 2022Active
1450, Parkway Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AF

Director01 April 2022Active
1 Gatehouse Close, Kingston Upon Thames, KT2 7PA

Secretary09 January 1992Active
Hanover Place, 8 Ravensbourne Road, Bromley, BR1 1HP

Secretary01 October 2010Active
33 Crofton Lane, Orpington, BR5 1HJ

Secretary27 September 2004Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Secretary01 May 2022Active
Willowbank, 42 Lower Camden, Chislehurst, BR7 5JA

Secretary05 December 2006Active
1450, Parkway Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AF

Secretary08 June 2018Active
Hanover Place, 8 Ravensbourne Road, Bromley, BR1 1HP

Secretary24 September 2007Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary09 January 1992Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Corporate Secretary06 November 2021Active
93 Palace Road, Bromley, BR1 3JX

Director27 September 2004Active
4 Bannow Close, Epsom, KT19 0TE

Director27 September 2004Active
1 Gatehouse Close, Kingston Upon Thames, KT2 7PA

Director09 January 1992Active
1450, Parkway Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AF

Director01 August 2018Active
1450, Parkway Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AF

Director05 November 2019Active
Hanover Place, 8 Ravensbourne Road, Bromley, BR1 1HP

Director31 December 2016Active
33 Crofton Lane, Orpington, BR5 1HJ

Director27 September 2004Active
1450, Parkway Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AF

Director01 August 2018Active
Hanover Place, 8 Ravensbourne Road, Bromley, BR1 1HP

Director05 December 2006Active
Hanover Place, 8 Ravensbourne Road, Bromley, BR1 1HP

Director05 December 2006Active
1 Gatehouse Close, Kingston Upon Thames, KT2 7PA

Director09 January 1992Active
Wyndgates 47 Foley Road, Claygate, Esher, KT10 0LU

Director27 September 2004Active

People with Significant Control

Networkers International (Uk) Ltd
Notified on:15 October 2018
Status:Active
Country of residence:United Kingdom
Address:1450, Parkway Solent Business Park, Fareham, United Kingdom, PO15 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
Networkers International Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8, Ravensbourne Road, Bromley, England, BR1 1HP
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-19Gazette

Gazette dissolved liquidation.

Download
2023-05-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-01-06Officers

Appoint person secretary company with name date.

Download
2023-01-06Officers

Termination secretary company with name termination date.

Download
2022-07-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-07-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-07Resolution

Resolution.

Download
2022-07-07Address

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

Download
2022-05-05Officers

Appoint person secretary company with name date.

Download
2022-05-05Officers

Termination secretary company with name termination date.

Download
2022-04-28Accounts

Accounts with accounts type dormant.

Download
2022-04-25Officers

Change person director company with change date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Mortgage

Mortgage satisfy charge full.

Download
2022-02-18Capital

Capital statement capital company with date currency figure.

Download
2022-02-18Insolvency

Legacy.

Download
2022-02-18Capital

Legacy.

Download
2022-02-18Resolution

Resolution.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Officers

Termination secretary company with name termination date.

Download
2021-11-12Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.