UKBizDB.co.uk

ELITE SERVICES (ENVIRONMENTAL) LTD

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

This company is commonly known as Elite Services (environmental) Ltd. The company was founded 20 years ago and was given the registration number 04940208. The firm's registered office is in BRENTWOOD. You can find them at 4 Main Drive Dunton Park, Lower Dunton Road, Brentwood, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ELITE SERVICES (ENVIRONMENTAL) LTD
Company Number:04940208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2003
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 Main Drive Dunton Park, Lower Dunton Road, Brentwood, Essex, CM13 3SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18d, Midas Business Centre, Wantz Road, Dagenham, RM10 8PS

Director01 November 2008Active
18d, Midas Business Centre, Wantz Road, Dagenham, RM10 8PS

Director01 January 2008Active
111 Batten Avenue, St Johns, Woking, GU21 8UP

Secretary22 October 2003Active
Market House, 10 Market Walk, Saffron Walden, England, CB10 1JZ

Corporate Secretary18 June 2009Active
Cambridge House, 16 High Street, Saffron Walden, CB10 1AX

Corporate Secretary06 February 2007Active
111 Batten Avenue, St Johns, Woking, GU21 1UP

Director22 October 2003Active
356 Brettenham Road, Walthamstow, London, E17 5AU

Director26 May 2004Active

People with Significant Control

Mr Lee Hanning
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Address:18d, Midas Business Centre, Dagenham, RM10 8PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Silvestro Auriemma
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Address:18d, Midas Business Centre, Dagenham, RM10 8PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Persons with significant control

Change to a person with significant control.

Download
2023-10-26Officers

Change person director company with change date.

Download
2023-10-26Officers

Change person director company with change date.

Download
2023-02-02Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-06Officers

Change person director company with change date.

Download
2021-12-06Persons with significant control

Change to a person with significant control.

Download
2021-12-06Persons with significant control

Change to a person with significant control.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Address

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

Download
2021-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Capital

Capital allotment shares.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-20Gazette

Gazette filings brought up to date.

Download
2018-01-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.