About

Registered Number: 05144810
Date of Incorporation: 03/06/2004 (20 years ago)
Company Status: Active
Registered Address: Global House, Saville Road, Peterborough, PE3 7PR,

 

Founded in 2004, Elite 600 Ltd have registered office in Peterborough, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the company are listed as Morrison, Fraser, Webb, Louise Caroline, Peeters, Luc William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEETERS, Luc William 08 March 2017 21 September 2017 1
Secretary Name Appointed Resigned Total Appointments
MORRISON, Fraser 01 January 2015 - 1
WEBB, Louise Caroline 03 June 2004 31 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
AP01 - Appointment of director 14 May 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 05 June 2019
MR01 - N/A 07 May 2019
MR01 - N/A 03 May 2019
CS01 - N/A 11 January 2019
AD01 - Change of registered office address 02 January 2019
AA - Annual Accounts 17 April 2018
CS01 - N/A 17 November 2017
PSC07 - N/A 22 September 2017
TM01 - Termination of appointment of director 22 September 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 09 March 2017
AP01 - Appointment of director 09 March 2017
CS01 - N/A 06 March 2017
AR01 - Annual Return 18 August 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 18 June 2015
TM02 - Termination of appointment of secretary 18 June 2015
AP03 - Appointment of secretary 18 June 2015
CERTNM - Change of name certificate 17 March 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 29 June 2010
CH03 - Change of particulars for secretary 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 08 July 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 31 July 2008
AA - Annual Accounts 10 October 2007
363a - Annual Return 13 August 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 25 July 2006
AA - Annual Accounts 07 March 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2005
288c - Notice of change of directors or secretaries or in their particulars 27 June 2005
363s - Annual Return 27 June 2005
288a - Notice of appointment of directors or secretaries 18 June 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
NEWINC - New incorporation documents 03 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2019 Outstanding

N/A

A registered charge 30 April 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.