About

Registered Number: 06673324
Date of Incorporation: 14/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Unit 46 Third Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7US

 

Having been setup in 2008, Elta Group Building Services Ltd are based in Kingswinford in West Midlands. Hunt, Susan Dawn, Cooper, Gregory John, Form 10 Directors Fd Ltd, Hunt, Susan Dawn, Macklin, Alan Robert, Rose, Dennis James are listed as directors of this organisation. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Gregory John 01 February 2009 30 April 2013 1
FORM 10 DIRECTORS FD LTD 14 August 2008 15 August 2008 1
HUNT, Susan Dawn 01 February 2009 23 March 2016 1
MACKLIN, Alan Robert 01 February 2009 23 March 2016 1
ROSE, Dennis James 01 February 2009 04 November 2009 1
Secretary Name Appointed Resigned Total Appointments
HUNT, Susan Dawn 16 March 2012 - 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 28 August 2019
RESOLUTIONS - N/A 08 April 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 April 2019
SH19 - Statement of capital 08 April 2019
CAP-SS - N/A 08 April 2019
SH01 - Return of Allotment of shares 26 March 2019
CH01 - Change of particulars for director 18 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 31 August 2018
MR01 - N/A 15 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 21 September 2016
TM01 - Termination of appointment of director 16 June 2016
TM01 - Termination of appointment of director 16 June 2016
CERTNM - Change of name certificate 24 March 2016
CONNOT - N/A 24 March 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 12 September 2013
TM01 - Termination of appointment of director 12 September 2013
TM01 - Termination of appointment of director 12 September 2013
TM01 - Termination of appointment of director 16 May 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 15 September 2012
AP03 - Appointment of secretary 23 March 2012
TM02 - Termination of appointment of secretary 22 March 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
TM01 - Termination of appointment of director 07 June 2010
AA - Annual Accounts 12 March 2010
TM01 - Termination of appointment of director 16 November 2009
363a - Annual Return 19 August 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 21 August 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
225 - Change of Accounting Reference Date 21 August 2008
287 - Change in situation or address of Registered Office 21 August 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
NEWINC - New incorporation documents 14 August 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.