UKBizDB.co.uk

ELITEFRAMING LTD

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

This company is commonly known as Eliteframing Ltd. The company was founded 14 years ago and was given the registration number 07230401. The firm's registered office is in ROCHDALE. You can find them at 154 Whitworth Road, , Rochdale, Lancashire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ELITEFRAMING LTD
Company Number:07230401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2010
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:154 Whitworth Road, Rochdale, Lancashire, OL12 0JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chichester House, 2 Chichester Street, Rochdale, England, OL16 2AX

Director27 March 2018Active
C/O Brosnans, Birkby House, Bailiff Bridge, Brighouse, England, HD6 4JJ

Director16 March 2018Active
No 2, Warehouse, The Wharf, Sowerby Bridge, United Kingdom, HX6 2AG

Director21 April 2010Active

People with Significant Control

Mr James Eric Banner
Notified on:27 March 2018
Status:Active
Date of birth:August 1942
Nationality:British
Country of residence:England
Address:Chichester House, 2 Chichester Street, Rochdale, England, OL16 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David James Banner
Notified on:16 March 2018
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:C/O Brosnans, Birkby House, Brighouse, England, HD6 4JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Eric Banner
Notified on:21 April 2017
Status:Active
Date of birth:August 1942
Nationality:British
Address:154, Whitworth Road, Rochdale, OL12 0JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Officers

Change person director company with change date.

Download
2019-07-22Persons with significant control

Change to a person with significant control.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2018-04-26Address

Change sail address company with old address new address.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Persons with significant control

Cessation of a person with significant control.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-27Officers

Termination director company with name termination date.

Download
2018-03-27Officers

Appoint person director company with name date.

Download
2018-03-16Persons with significant control

Cessation of a person with significant control.

Download
2018-03-16Persons with significant control

Notification of a person with significant control.

Download
2018-03-16Officers

Termination director company with name termination date.

Download
2018-03-16Officers

Appoint person director company with name date.

Download
2018-01-23Accounts

Change account reference date company previous extended.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.