Warning: file_put_contents(c/2490565a4148f76d5e8dccd72826553e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Eliteform Limited, SK8 3TD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ELITEFORM LIMITED

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

This company is commonly known as Eliteform Limited. The company was founded 21 years ago and was given the registration number 04499377. The firm's registered office is in CHEADLE. You can find them at Pure Offices Brooks Drive, Cheadle Royal Business Park, Cheadle, . This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:ELITEFORM LIMITED
Company Number:04499377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2002
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education

Office Address & Contact

Registered Address:Pure Offices Brooks Drive, Cheadle Royal Business Park, Cheadle, England, SK8 3TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
217, Finney Lane, Heald Green, Cheadle, England, SK8 3PX

Secretary20 December 2014Active
217, Finney Lane, Heald Green, Cheadle, England, SK8 3PX

Director22 October 2021Active
217, Finney Lane, Heald Green, Cheadle, England, SK8 3PX

Director09 August 2010Active
Knarr Clough, Thurston Clough Road, Delph, Saddleworth, OL3 5RG

Secretary09 August 2010Active
Acrefield, 28 Ruff Lane, Ormskirk, L39 4QZ

Secretary09 August 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary31 July 2002Active
Pure Offices, Brooks Drive, Cheadle Royal Business Park, Cheadle, England, SK8 3TD

Director10 September 2015Active
Knarr Clough, Thurston Clough Road, Delph, Saddleworth, OL3 5RG

Director01 November 2014Active
Pure Offices, Brooks Drive, Cheadle Royal Business Park, Cheadle, England, SK8 3TD

Director20 February 2020Active
Acrefield 28 Ruff Lane, Ormskirk, L39 4QZ

Director19 September 2002Active
Acrefield, 28 Ruff Lane, Ormskirk, L39 4QZ

Director09 August 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director31 July 2002Active

People with Significant Control

Mr Mark Nicholas Roper-Drimie
Notified on:15 October 2021
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:217, Finney Lane, Cheadle, England, SK8 3PX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin William Glendon
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Pure Offices, Brooks Drive, Cheadle, England, SK8 3TD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Darren Henry Royle
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:217, Finney Lane, Cheadle, England, SK8 3PX
Nature of control:
  • Ownership of shares 50 to 75 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
2024-05-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Address

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

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-11-23Persons with significant control

Change to a person with significant control.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-10-19Persons with significant control

Notification of a person with significant control.

Download
2021-10-19Persons with significant control

Cessation of a person with significant control.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Accounts

Change account reference date company current extended.

Download
2020-02-26Officers

Appoint person director company with name date.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Address

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

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.