UKBizDB.co.uk

ELITE PAMPERING LIMITED

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

This company is commonly known as Elite Pampering Limited. The company was founded 9 years ago and was given the registration number 09593881. The firm's registered office is in WHITSTABLE. You can find them at 99 Canterbury Road, , Whitstable, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ELITE PAMPERING LIMITED
Company Number:09593881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2015
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:99 Canterbury Road, Whitstable, Kent, England, CT5 4HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99 Canterbury Road, Whitstable, England, CT5 4HG

Director08 March 2021Active
36 Stanley Road, Herne Bay, England, CT6 5SH

Director08 June 2017Active
23 Churchill Avenue, Herne Bay, England, CT6 6SG

Director15 May 2015Active
99 Canterbury Road, Whitstable, England, CT5 4HG

Director26 October 2017Active

People with Significant Control

Miss Philomena Tiernan
Notified on:26 October 2017
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:99 Canterbury Road, Whitstable, England, CT5 4HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Ellice Gunn
Notified on:08 June 2017
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:England
Address:36 Stanley Road, Herne Bay, England, CT6 5SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Gunn
Notified on:06 April 2016
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:England
Address:23 Churchill Avenue, Herne Bay, England, CT6 6SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-06-10Dissolution

Dissolution voluntary strike off suspended.

Download
2023-05-23Gazette

Gazette notice voluntary.

Download
2023-05-10Dissolution

Dissolution application strike off company.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Accounts

Accounts with accounts type micro entity.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Address

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

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Persons with significant control

Change to a person with significant control.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Persons with significant control

Change to a person with significant control.

Download
2017-11-13Officers

Change person director company with change date.

Download
2017-10-27Officers

Change person director company with change date.

Download
2017-10-27Persons with significant control

Notification of a person with significant control.

Download
2017-10-27Officers

Termination director company with name termination date.

Download
2017-10-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.