This company is commonly known as Elite Leisure (europe) Limited. The company was founded 20 years ago and was given the registration number 04946538. The firm's registered office is in STOKE-ON-TRENT. You can find them at C/o Thursfields Accountancy Limited Marcus House, Park Hall Business Village, Park Hall Road, Stoke-on-trent, Staffordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | ELITE LEISURE (EUROPE) LIMITED |
---|---|---|
Company Number | : | 04946538 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 2003 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Thursfields Accountancy Limited Marcus House, Park Hall Business Village, Park Hall Road, Stoke-on-trent, Staffordshire, United Kingdom, ST3 5XA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
127, Rose Drive, Chesham, England, HP5 1RT | Secretary | 29 October 2003 | Active |
127, Rose Drive, Chesham, England, HP5 1RT | Director | 29 October 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 29 October 2003 | Active |
127, Rose Drive, Chesham, England, HP5 1RT | Director | 29 October 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 29 October 2003 | Active |
Miss Annie Ward | ||
Notified on | : | 04 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 2001 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 127, Rose Drive, Chesham, England, HP5 1RT |
Nature of control | : |
|
Ms Margaret Joyce Willsher | ||
Notified on | : | 04 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 127, Rose Drive, Chesham, England, HP5 1RT |
Nature of control | : |
|
Mr Clive Richard Sharpe | ||
Notified on | : | 07 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 127, Rose Drive, Chesham, England, HP5 1RT |
Nature of control | : |
|
Mr Michael John Dudley Ward | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 127, Rose Drive, Chesham, England, HP5 1RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Address | Change registered office address company with date old address new address. | Download |
2021-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Change account reference date company previous shortened. | Download |
2021-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-08 | Officers | Change person director company with change date. | Download |
2019-11-08 | Officers | Change person secretary company with change date. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.