UKBizDB.co.uk

ELITE THERMAL SYSTEMS LIMITED

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

This company is commonly known as Elite Thermal Systems Limited. The company was founded 25 years ago and was given the registration number 03679821. The firm's registered office is in MARKET HARBOROUGH. You can find them at Elite Court, 6 Stuart Road, Market Harborough, Leicestershire. This company's SIC code is 28210 - Manufacture of ovens, furnaces and furnace burners.

Company Information

Name:ELITE THERMAL SYSTEMS LIMITED
Company Number:03679821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28210 - Manufacture of ovens, furnaces and furnace burners

Office Address & Contact

Registered Address:Elite Court, 6 Stuart Road, Market Harborough, Leicestershire, LE16 9PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elite Court, 6 Stuart Road, Market Harborough, England, LE16 9PQ

Director01 November 2023Active
Elite Court, 6, Stuart Road, Market Harborough, England, LE16 9PQ

Director22 November 2023Active
37 Pitt Street, Rotherham, S61 2LU

Secretary07 December 1998Active
The Old Vicarage, Manor Road, Wales, Sheffield, United Kingdom, S26 5PD

Secretary27 December 1999Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary07 December 1998Active
83 Nursery Road, Anston, Sheffield, S25 4BT

Director07 December 1998Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director07 December 1998Active
The Old Vicarage, Manor Road, Wales, Sheffield, United Kingdom, S26 5PD

Director27 December 1999Active
The Old Vicarage, Manor Road, Wales, Sheffield, United Kingdom, S26 5PD

Director27 December 1999Active

People with Significant Control

Mr Venkata Prasad Chadalavada
Notified on:01 November 2023
Status:Active
Date of birth:May 1960
Nationality:Indian
Country of residence:England
Address:Elite Court, 6 Stuart Road, Market Harborough, England, LE16 9PQ
Nature of control:
  • Significant influence or control
Mr Alfred Roberts
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Address:Elite Court, Market Harborough, LE16 9PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs June Roberts
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Address:Elite Court, Market Harborough, LE16 9PQ
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 (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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-11-17Officers

Change person director company with change date.

Download
2023-11-17Persons with significant control

Change to a person with significant control.

Download
2023-11-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-11-03Persons with significant control

Notification of a person with significant control.

Download
2023-11-03Persons with significant control

Cessation of a person with significant control.

Download
2023-11-03Persons with significant control

Cessation of a person with significant control.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-11-03Officers

Termination secretary company with name termination date.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-07-19Mortgage

Mortgage satisfy charge full.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-03Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.