UKBizDB.co.uk

ELITE OFFICIAL LIMITED

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

This company is commonly known as Elite Official Limited. The company was founded 6 years ago and was given the registration number 10973655. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Unit 24, Armstrong Industrial Park, Newcastle Upon Tyne, . This company's SIC code is 96040 - Physical well-being activities.

Company Information

Name:ELITE OFFICIAL LIMITED
Company Number:10973655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2017
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:Unit 24, Armstrong Industrial Park, Newcastle Upon Tyne, United Kingdom, NE4 7HX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashfield House, Illingworth St, Ossett, WF5 8AL

Director01 April 2021Active
Unit 24, Armstrong Industrial Park, Newcastle Upon Tyne, United Kingdom, NE4 7HX

Director07 January 2019Active
Unit 24, Armstrong Industrial Park, Newcastle Upon Tyne, United Kingdom, NE4 7HX

Director19 February 2018Active
Unit 24, Armstrong Industrial Park, Newcastle Upon Tyne, United Kingdom, NE4 7HX

Director20 September 2017Active
Unit 24, Armstrong Industrial Park, Newcastle Upon Tyne, United Kingdom, NE4 7HX

Director19 February 2018Active

People with Significant Control

Miss Zoe Ryan
Notified on:01 April 2021
Status:Active
Date of birth:September 1991
Nationality:British
Address:Ashfield House, Illingworth St, Ossett, WF5 8AL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ryan Joseph Dobinson
Notified on:19 February 2018
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:United Kingdom
Address:Unit 24, Armstrong Industrial Park, Newcastle Upon Tyne, United Kingdom, NE4 7HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Ms Zoe Ryan
Notified on:19 February 2018
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:United Kingdom
Address:Unit 24, Armstrong Industrial Park, Newcastle Upon Tyne, United Kingdom, NE4 7HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Sharon May Ryan
Notified on:20 September 2017
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:Unit 24, Armstrong Industrial Park, Newcastle Upon Tyne, United Kingdom, NE4 7HX
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-19Gazette

Gazette dissolved liquidation.

Download
2022-03-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-07-01Address

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

Download
2021-06-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-28Resolution

Resolution.

Download
2021-06-28Insolvency

Liquidation voluntary statement of affairs.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-04-15Persons with significant control

Notification of a person with significant control.

Download
2021-04-15Persons with significant control

Cessation of a person with significant control.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2020-12-22Gazette

Gazette filings brought up to date.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-07-26Mortgage

Mortgage satisfy charge full.

Download
2019-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2018-11-06Officers

Change person director company with change date.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.