UKBizDB.co.uk

ELITE ELECTRICAL CONTRACTS LTD

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

This company is commonly known as Elite Electrical Contracts Ltd. The company was founded 17 years ago and was given the registration number 06071830. The firm's registered office is in WESTCLIFF-ON-SEA. You can find them at 534 London Road, , Westcliff-on-sea, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ELITE ELECTRICAL CONTRACTS LTD
Company Number:06071830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2007
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:534 London Road, Westcliff-on-sea, England, SS0 9HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43 Harrow Crescent, Romford, RM3 7AA

Secretary29 January 2007Active
69 Stratfield Road, Borehamwood, WD6 1VQ

Director29 January 2007Active
43 Harrow Crescent, Romford, RM3 7AA

Director29 January 2007Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary29 January 2007Active

People with Significant Control

Mrs Linda Anne Parker
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Silver Rose, Unit 21 East Lodge Village, Enfield, England, EN2 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven William Parker
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:Silver Rose, Unit 21 East Lodge Village, Enfield, England, EN2 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alison Marie Tyndall
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:Silver Rose, Unit 21 East Lodge Village, Enfield, England, EN2 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Jon Tyndall
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Silver Rose, Unit 21 East Lodge Village, Enfield, England, EN2 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Change account reference date company previous shortened.

Download
2023-08-16Persons with significant control

Cessation of a person with significant control.

Download
2023-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-30Accounts

Change account reference date company previous shortened.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Change account reference date company previous shortened.

Download
2021-10-17Address

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

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Address

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

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-02-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Accounts

Accounts with accounts type total exemption full.

Download
2016-02-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-28Accounts

Accounts with accounts type total exemption small.

Download
2015-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.