This company is commonly known as Elite Inns Limited. The company was founded 25 years ago and was given the registration number 03703547. The firm's registered office is in PONTYPRIDD. You can find them at Llanover House, Llanover Road, Pontypridd, Mid Glamorgan. This company's SIC code is 56302 - Public houses and bars.
Name | : | ELITE INNS LIMITED |
---|---|---|
Company Number | : | 03703547 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 28 January 1999 |
End of financial year | : | 31 May 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Llanover House, Llanover Road, Pontypridd, Mid Glamorgan, CF37 4DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Llanover House, Llanover Road, Pontypridd, Wales, CF37 4DY | Director | 28 January 1999 | Active |
38 Gelli Road, Gelli Rhondda Cynon Taff, Pentre, CF41 7LY | Secretary | 28 January 1999 | Active |
Llanover House, Llanover Road, Pontypridd, CF37 4LB | Corporate Secretary | 10 November 1999 | Active |
Llanover House, Llanover Road, Pontypridd, Wales, CF37 4DY | Corporate Secretary | 01 February 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 28 January 1999 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 28 January 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2022-02-22 | Gazette | Gazette dissolved voluntary. | Download |
2020-01-14 | Gazette | Gazette notice voluntary. | Download |
2020-01-09 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-01-07 | Dissolution | Dissolution application strike off company. | Download |
2019-12-11 | Persons with significant control | Change to a person with significant control without name date. | Download |
2019-12-11 | Persons with significant control | Change to a person with significant control without name date. | Download |
2019-12-11 | Officers | Change person director company with change date. | Download |
2019-12-10 | Officers | Termination secretary company with name termination date. | Download |
2016-09-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2016-08-25 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2016-08-09 | Gazette | Gazette notice compulsory. | Download |
2016-02-29 | Accounts | Change account reference date company previous shortened. | Download |
2016-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-14 | Change of name | Certificate change of name company. | Download |
2013-05-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-02-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-02-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-02-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.