UKBizDB.co.uk

ELITE INTEGRATED SECURITY LTD

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

This company is commonly known as Elite Integrated Security Ltd. The company was founded 16 years ago and was given the registration number 06571261. The firm's registered office is in STEVENAGE. You can find them at Building 16, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ELITE INTEGRATED SECURITY LTD
Company Number:06571261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2008
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Building 16, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England, SG1 2FP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 16, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, England, SG1 2FP

Director12 April 2019Active
Ground Floor, Building 16, Gateway 1000, Arlington Business Park, Stevenage, United Kingdom, SG12 FP

Director12 April 2019Active
Glebe Farm, Coldharbour Road, Lenham, Maidstone, United Kingdom, ME17 2EA

Director25 April 2008Active
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH

Director21 April 2008Active
Ground Floor, Building 16, Gateway 1000, Arlington Business Park, Stevenage, United Kingdom,

Director12 April 2019Active
Building 16, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, England, SG1 2FP

Director01 January 2009Active
304, High Road, Benfleet, England, SS7 5HB

Director01 January 2009Active

People with Significant Control

Cornerstone Security Group (Uk) Ltd
Notified on:12 April 2019
Status:Active
Country of residence:United Kingdom
Address:Building 16, Gateway 1000 Whittle Way, Stevenage, United Kingdom, SG1 2FP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Suzanne Randall
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:25 Wedgwood Way, Rochford, England, SS4 3AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Philip Peter Randall
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:Unit 2 Parkside Centre, Potters Way, Southend On Sea, England, SS2 5SJ
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
2024-03-12Officers

Termination director company with name termination date.

Download
2023-06-27Officers

Change person director company with change date.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Change account reference date company previous extended.

Download
2020-06-26Accounts

Accounts amended with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Address

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

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Accounts

Change account reference date company previous shortened.

Download
2019-05-15Persons with significant control

Cessation of a person with significant control.

Download
2019-05-15Persons with significant control

Cessation of a person with significant control.

Download
2019-05-15Persons with significant control

Notification of a person with significant control.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Mortgage

Mortgage satisfy charge full.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.