UKBizDB.co.uk

ELITE MOTORHOMES LIMITED

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

This company is commonly known as Elite Motorhomes Limited. The company was founded 26 years ago and was given the registration number 03454157. The firm's registered office is in BANBURY. You can find them at Gilmarde House, 47 South Bar Street, Banbury, Oxfordshire. This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:ELITE MOTORHOMES LIMITED
Company Number:03454157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1997
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:Gilmarde House, 47 South Bar Street, Banbury, Oxfordshire, United Kingdom, OX16 9AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gilmarde House, 47 South Bar Street, Banbury, United Kingdom, OX16 9AB

Director01 November 2020Active
Gilmarde House, 47 South Bar Street, Banbury, United Kingdom, OX16 9AB

Director01 June 2010Active
Gilmarde House, 47 South Bar Street, Banbury, United Kingdom, OX16 9AB

Director01 June 2010Active
Gilmarde House, 47 South Bar Street, Banbury, United Kingdom, OX16 9AB

Director23 October 1997Active
Gilmarde House, 47 South Bar Street, Banbury, United Kingdom, OX16 9AB

Secretary23 October 1997Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary23 October 1997Active
The Stone Barn, The Green, Hornton, Banbury, OX15 6BZ

Director23 October 1997Active
Gilmarde House, 47 South Bar Street, Banbury, United Kingdom, OX16 9AB

Director24 October 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director23 October 1997Active

People with Significant Control

Elite Motorhomes Holdings Limited
Notified on:08 July 2022
Status:Active
Country of residence:England
Address:Gilmarde House, 47 South Bar Street, Banbury, England, OX16 9AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher John Maynard
Notified on:01 July 2016
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:United Kingdom
Address:Gilmarde House, 47 South Bar Street, Banbury, United Kingdom, OX16 9AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul David Maynard
Notified on:01 July 2016
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:United Kingdom
Address:Gilmarde House, 47 South Bar Street, Banbury, United Kingdom, OX16 9AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Lorraine Maynard
Notified on:01 July 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:Gilmarde House, 47 South Bar Street, Banbury, United Kingdom, OX16 9AB
Nature of control:
  • Ownership of shares 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
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Persons with significant control

Change to a person with significant control.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Persons with significant control

Notification of a person with significant control.

Download
2022-07-18Persons with significant control

Cessation of a person with significant control.

Download
2022-07-18Persons with significant control

Cessation of a person with significant control.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Officers

Change person director company with change date.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Persons with significant control

Cessation of a person with significant control.

Download
2020-12-21Mortgage

Mortgage satisfy charge full.

Download
2020-12-21Mortgage

Mortgage satisfy charge full.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Officers

Termination secretary company with name termination date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Mortgage

Mortgage satisfy charge full.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Officers

Change person director company with change date.

Download
2018-02-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.