UKBizDB.co.uk

ELITE FIREPLACES LIMITED

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

This company is commonly known as Elite Fireplaces Limited. The company was founded 22 years ago and was given the registration number 04260848. The firm's registered office is in EVESHAM. You can find them at Cornmill Road, Cornmill Road, Evesham, . This company's SIC code is 23700 - Cutting, shaping and finishing of stone.

Company Information

Name:ELITE FIREPLACES LIMITED
Company Number:04260848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23700 - Cutting, shaping and finishing of stone

Office Address & Contact

Registered Address:Cornmill Road, Cornmill Road, Evesham, England, WR11 2LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sankey Marine, Worcester Road, Evesham, England, WR11 4TA

Director30 August 2018Active
Cornmill Road, Cornmill Road, Evesham, England, WR11 2LL

Director20 August 2023Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary27 July 2001Active
30, Church Street, Barford, Warwick, United Kingdom, CV35 8EN

Secretary27 July 2001Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director27 July 2001Active
39, Shepherds Leaze, Wotton-Under-Edge, England, GL12 7LJ

Director27 June 2019Active
30, Church Street, Barford, Warwick, United Kingdom, CV35 8EN

Director27 July 2001Active
30, Church Street, Barford, Warwick, United Kingdom, CV35 8EN

Director27 July 2001Active

People with Significant Control

Mr Christopher Kenneth Emery
Notified on:01 September 2018
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:Cornmill Road, Cornmill Road, Evesham, England, WR11 2LL
Nature of control:
  • Significant influence or control
Mr Eric Niven
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:Cornmill Road, Cornmill Road, Evesham, England, WR11 2LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Mrs Linda Niven
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:Cornmill Road, Cornmill Road, Evesham, England, WR11 2LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Persons with significant control

Change to a person with significant control.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-29Persons with significant control

Notification of a person with significant control.

Download
2019-06-29Persons with significant control

Cessation of a person with significant control.

Download
2019-06-29Persons with significant control

Cessation of a person with significant control.

Download
2019-06-29Officers

Appoint person director company with name date.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2018-08-30Officers

Termination secretary company with name termination date.

Download
2018-08-30Officers

Appoint person director company with name date.

Download
2018-08-30Address

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

Download
2018-05-16Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-27Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.