This company is commonly known as Elite Crete Limited. The company was founded 32 years ago and was given the registration number 02631445. The firm's registered office is in STOCKPORT. You can find them at Unit 6 Bredbury Court, Ashton Road Bredbury, Stockport, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | ELITE CRETE LIMITED |
---|---|---|
Company Number | : | 02631445 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 1991 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Bredbury Court, Ashton Road Bredbury, Stockport, SK6 2QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Little House Old Hall Lane, Mellor, Stockport, SK6 5PH | Secretary | 22 July 1991 | Active |
The Little House Old Hall Lane, Mellor, Stockport, SK6 5PH | Director | 22 July 1991 | Active |
The Little House, Old Hall Lane, Mellor, Stockport, England, SK6 5PH | Director | 01 July 2014 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 22 July 1991 | Active |
10, Abbey Place, Renishaw, Sheffield, S21 3TY | Director | 01 July 2009 | Active |
23 Croft Road, Cheadle Hulme, Cheadle, SK8 5NY | Director | 22 July 1991 | Active |
Via Barbarigo 77, 31020 Liedolo (Tv), Italy, | Director | 30 September 2011 | Active |
Borgo Filanda 7/4, Cavaso Del Tomba, | Director | 01 July 2009 | Active |
Via Danubio, 106, San Dona Di Piave, | Director | 01 July 2009 | Active |
Via Barbarigo 77, 31020 Liedolo (Tv), Italy, | Director | 30 September 2011 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 22 July 1991 | Active |
Mrs Sheila Susan Ingham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Little House, Old Hall Lane, Stockport, England, SK6 5PH |
Nature of control | : |
|
Mr Robert Ingham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Little House, Old Hall Lane, Stockport, England, SK6 5PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-26 | Capital | Capital allotment shares. | Download |
2019-02-26 | Capital | Capital allotment shares. | Download |
2018-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-29 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-04 | Officers | Appoint person director company with name date. | Download |
2014-08-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.