UKBizDB.co.uk

ELITE ENGINEERING SERVICES LIMITED

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

This company is commonly known as Elite Engineering Services Limited. The company was founded 34 years ago and was given the registration number 02477552. The firm's registered office is in STAPLEHURST KENT. You can find them at Unit 17 Larkstore Park, Lodge Road Industrial Estate, Staplehurst Kent, . This company's SIC code is 25620 - Machining.

Company Information

Name:ELITE ENGINEERING SERVICES LIMITED
Company Number:02477552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1990
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining
  • 28290 - Manufacture of other general-purpose machinery n.e.c.
  • 33140 - Repair of electrical equipment

Office Address & Contact

Registered Address:Unit 17 Larkstore Park, Lodge Road Industrial Estate, Staplehurst Kent, TN12 0QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Butcher Close, Wealden Estate, Staplehurst, Tonbridge, England, TN12 0TJ

Secretary18 November 2016Active
13 Bathhurst Close, Staplehurst, England, TN12 0NA

Director24 January 2017Active
2 Butcher Close, Wealden Estate, Staplehurst, Tonbridge, England, TN12 0TJ

Director18 November 2016Active
2 Butcher Close, Staplehurst, England, TN120QY

Director24 January 2017Active
2 Butcher Close, Staplehurst, Tonbridge, TN12 0TJ

Secretary21 April 1994Active
23 Hoppers Way, Ashford, TN23 4GP

Secretary-Active
45 Manor Road, West Wickham, BR4 9PS

Director-Active
2 Butcher Close, Staplehurst, Tonbridge, TN12 0TJ

Director-Active
23 Hoppers Way, Ashford, TN23 4GP

Director-Active

People with Significant Control

Mr Angelo Andrea Milani
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:Italian
Country of residence:United Kingdom
Address:45 Manor Road, West Wickham, United Kingdom, BR4 9PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Alison Peckham
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:2 Butcher Close, Wealden Estate, Tonbridge, England, TN12 0TJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Gazette

Gazette filings brought up to date.

Download
2022-10-25Gazette

Gazette notice compulsory.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Persons with significant control

Cessation of a person with significant control.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Accounts

Change account reference date company previous shortened.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-08-25Accounts

Accounts with accounts type total exemption small.

Download
2017-07-06Officers

Appoint person director company with name date.

Download
2017-07-06Officers

Appoint person director company with name date.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Officers

Appoint person secretary company with name date.

Download
2016-12-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.