Warning: file_put_contents(c/217c0d84ee2e93c58031760e1d820d3a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Elite Engineering Group Limited, N11 3NE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ELITE ENGINEERING GROUP LIMITED

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

This company is commonly known as Elite Engineering Group Limited. The company was founded 3 years ago and was given the registration number 12830649. The firm's registered office is in LONDON. You can find them at 35 Firs Avenue, , London, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:ELITE ENGINEERING GROUP LIMITED
Company Number:12830649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:35 Firs Avenue, London, England, N11 3NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Ashbourne Road, Wolverhampton, England, WV1 2RY

Director15 December 2021Active
35, Firs Avenue, London, England, N11 3NE

Director07 September 2020Active
199, Newhampton Road East, Wolverhampton, England, WV1 4BB

Director21 August 2020Active
35, Firs Avenue, London, England, N11 3NE

Director10 February 2021Active

People with Significant Control

Mr Alex Paul Carter
Notified on:16 December 2021
Status:Active
Date of birth:December 1999
Nationality:British
Country of residence:England
Address:7, Ashbourne Road, Wolverhampton, England, WV1 2RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Ezbatullah Ghuss
Notified on:21 August 2020
Status:Active
Date of birth:September 1983
Nationality:Dutch
Country of residence:England
Address:199, Newhampton Road East, Wolverhampton, England, WV1 4BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-03-07Gazette

Gazette dissolved compulsory.

Download
2022-11-02Address

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

Download
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2022-06-21Address

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

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-04-19Persons with significant control

Cessation of a person with significant control.

Download
2022-03-21Persons with significant control

Change to a person with significant control.

Download
2022-03-21Address

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

Download
2022-03-21Address

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

Download
2021-12-16Persons with significant control

Notification of a person with significant control.

Download
2021-12-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Gazette

Gazette filings brought up to date.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-10Address

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

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-06-15Address

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

Download
2021-04-26Persons with significant control

Notification of a person with significant control statement.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2020-09-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.