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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gilmarde House, 47 South Bar Street, Banbury, United Kingdom, OX16 9AB | Director | 01 November 2020 | Active |
Gilmarde House, 47 South Bar Street, Banbury, United Kingdom, OX16 9AB | Director | 01 June 2010 | Active |
Gilmarde House, 47 South Bar Street, Banbury, United Kingdom, OX16 9AB | Director | 01 June 2010 | Active |
Gilmarde House, 47 South Bar Street, Banbury, United Kingdom, OX16 9AB | Director | 23 October 1997 | Active |
Gilmarde House, 47 South Bar Street, Banbury, United Kingdom, OX16 9AB | Secretary | 23 October 1997 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 23 October 1997 | Active |
The Stone Barn, The Green, Hornton, Banbury, OX15 6BZ | Director | 23 October 1997 | Active |
Gilmarde House, 47 South Bar Street, Banbury, United Kingdom, OX16 9AB | Director | 24 October 2004 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 23 October 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-04 | Officers | Change person director company with change date. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-02 | Officers | Appoint person director company with name date. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-10 | Officers | Termination secretary company with name termination date. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-15 | Officers | Change person director company with change date. | Download |
2018-02-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.