UKBizDB.co.uk

ELITE HOME IMPROVEMENTS LTD

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

This company is commonly known as Elite Home Improvements Ltd. The company was founded 26 years ago and was given the registration number 03435938. The firm's registered office is in BRIERLEY HILL. You can find them at 76 High Street, , Brierley Hill, West Midlands. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:ELITE HOME IMPROVEMENTS LTD
Company Number:03435938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1997
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:76 High Street, Brierley Hill, West Midlands, United Kingdom, DY5 3AW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Wightwick Grove, Wolverhampton, WV6 8BT

Secretary22 September 1997Active
91, Charlotte Road, Wolverhampton, United Kingdom, WS10 7NF

Director22 September 1997Active
91, Charlotte Road, Wednesbury, United Kingdom, WS10 7NF

Director22 September 1997Active
2208 Dumbarton Road, Glasgow, G14 0JL

Secretary09 May 2005Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Secretary18 September 1997Active
2208 Dumbarton Road, Glasgow, G14 0JL

Director09 May 2005Active
15 Ochil Road, Bearsden, Glasgow, G61 4JZ

Director09 May 2005Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Director18 September 1997Active

People with Significant Control

Melvin Heath
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:91, Charlotte Road, Wednesbury, United Kingdom, WS10 7NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Melvin Heath
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:Armistile, Manor Drive, Shifnal, United Kingdom, TF11 8QX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-22Gazette

Gazette dissolved compulsory.

Download
2021-12-07Gazette

Gazette notice compulsory.

Download
2021-07-01Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Accounts

Change account reference date company previous extended.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Accounts

Accounts with accounts type micro entity.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2019-02-08Address

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

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Accounts

Accounts with accounts type micro entity.

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Accounts

Accounts with accounts type micro entity.

Download
2017-06-22Officers

Change person director company with change date.

Download
2017-06-22Officers

Change person director company with change date.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Officers

Change person director company with change date.

Download
2016-08-23Officers

Change person director company with change date.

Download
2016-08-23Officers

Change person director company with change date.

Download
2016-08-23Officers

Change person director company with change date.

Download
2016-05-26Accounts

Accounts with accounts type micro entity.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-08Accounts

Accounts with accounts type total exemption small.

Download
2014-10-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.