About

Registered Number: 03238483
Date of Incorporation: 16/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Systems House Main Street, Little Ouseburn, York, YO26 9TD,

 

Based in York, Elite Business Services Ltd was setup in 1996, it's status is listed as "Active". The business is registered for VAT. The companies directors are Bickerdike, David Antony, Iqbal, Tahir. 11-20 people work at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IQBAL, Tahir 22 August 1999 28 September 2016 1
Secretary Name Appointed Resigned Total Appointments
BICKERDIKE, David Antony 28 September 2016 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 January 2020
DISS40 - Notice of striking-off action discontinued 24 December 2019
CS01 - N/A 23 December 2019
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 17 October 2017
AA01 - Change of accounting reference date 21 August 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 30 September 2016
AP03 - Appointment of secretary 29 September 2016
TM02 - Termination of appointment of secretary 29 September 2016
TM01 - Termination of appointment of director 28 September 2016
TM01 - Termination of appointment of director 28 September 2016
AP01 - Appointment of director 28 September 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 31 May 2016
1.4 - Notice of completion of voluntary arrangement 16 March 2016
AD01 - Change of registered office address 19 January 2016
MR04 - N/A 10 December 2015
1.1 - Report of meeting approving voluntary arrangement 20 November 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 29 May 2015
MR01 - N/A 15 December 2014
MR01 - N/A 24 November 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 09 April 2010
363a - Annual Return 14 September 2009
287 - Change in situation or address of Registered Office 14 September 2009
RESOLUTIONS - N/A 28 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 August 2009
123 - Notice of increase in nominal capital 28 August 2009
RESOLUTIONS - N/A 17 August 2009
123 - Notice of increase in nominal capital 17 August 2009
395 - Particulars of a mortgage or charge 24 July 2009
395 - Particulars of a mortgage or charge 11 June 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 31 March 2007
363a - Annual Return 18 August 2006
AA - Annual Accounts 07 June 2006
363a - Annual Return 30 August 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 24 May 2003
363s - Annual Return 23 August 2002
AA - Annual Accounts 25 June 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 04 July 2000
288a - Notice of appointment of directors or secretaries 29 December 1999
363s - Annual Return 24 August 1999
AA - Annual Accounts 04 July 1999
363s - Annual Return 08 October 1998
RESOLUTIONS - N/A 20 October 1997
363s - Annual Return 20 October 1997
287 - Change in situation or address of Registered Office 20 October 1997
AA - Annual Accounts 20 October 1997
288 - N/A 28 August 1996
288 - N/A 28 August 1996
287 - Change in situation or address of Registered Office 28 August 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
NEWINC - New incorporation documents 16 August 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 December 2014 Outstanding

N/A

A registered charge 19 November 2014 Fully Satisfied

N/A

Mortgage 23 July 2009 Outstanding

N/A

Debenture 05 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.