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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Wightwick Grove, Wolverhampton, WV6 8BT | Secretary | 22 September 1997 | Active |
91, Charlotte Road, Wolverhampton, United Kingdom, WS10 7NF | Director | 22 September 1997 | Active |
91, Charlotte Road, Wednesbury, United Kingdom, WS10 7NF | Director | 22 September 1997 | Active |
2208 Dumbarton Road, Glasgow, G14 0JL | Secretary | 09 May 2005 | Active |
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP | Corporate Secretary | 18 September 1997 | Active |
2208 Dumbarton Road, Glasgow, G14 0JL | Director | 09 May 2005 | Active |
15 Ochil Road, Bearsden, Glasgow, G61 4JZ | Director | 09 May 2005 | Active |
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP | Corporate Director | 18 September 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-22 | Gazette | Gazette dissolved compulsory. | Download |
2021-12-07 | Gazette | Gazette notice compulsory. | Download |
2021-07-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-14 | Accounts | Change account reference date company previous extended. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-08 | Address | Change registered office address company with date old address new address. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-22 | Officers | Change person director company with change date. | Download |
2017-06-22 | Officers | Change person director company with change date. | Download |
2016-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-23 | Officers | Change person director company with change date. | Download |
2016-08-23 | Officers | Change person director company with change date. | Download |
2016-08-23 | Officers | Change person director company with change date. | Download |
2016-08-23 | Officers | Change person director company with change date. | Download |
2016-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2015-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.