UKBizDB.co.uk

ELITE CRETE LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 6 Bredbury Court, Ashton Road Bredbury, Stockport, SK6 2QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Little House Old Hall Lane, Mellor, Stockport, SK6 5PH

Secretary22 July 1991Active
The Little House Old Hall Lane, Mellor, Stockport, SK6 5PH

Director22 July 1991Active
The Little House, Old Hall Lane, Mellor, Stockport, England, SK6 5PH

Director01 July 2014Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary22 July 1991Active
10, Abbey Place, Renishaw, Sheffield, S21 3TY

Director01 July 2009Active
23 Croft Road, Cheadle Hulme, Cheadle, SK8 5NY

Director22 July 1991Active
Via Barbarigo 77, 31020 Liedolo (Tv), Italy,

Director30 September 2011Active
Borgo Filanda 7/4, Cavaso Del Tomba,

Director01 July 2009Active
Via Danubio, 106, San Dona Di Piave,

Director01 July 2009Active
Via Barbarigo 77, 31020 Liedolo (Tv), Italy,

Director30 September 2011Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director22 July 1991Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Persons with significant control

Change to a person with significant control.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Capital

Capital allotment shares.

Download
2019-02-26Capital

Capital allotment shares.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Accounts

Accounts with accounts type total exemption full.

Download
2017-07-29Mortgage

Mortgage satisfy charge full.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-01Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-01-25Accounts

Accounts with accounts type total exemption small.

Download
2015-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-27Accounts

Accounts with accounts type total exemption small.

Download
2014-09-04Officers

Appoint person director company with name date.

Download
2014-08-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.