About

Registered Number: 03821687
Date of Incorporation: 09/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Unit 5, Smiths Forge Industrial Estate, Yatton, North Somerset, BS49 4AU

 

Elite Cables & Components Ltd was founded on 09 August 1999 with its registered office in North Somerset. Gough, Timothy Paul is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOUGH, Timothy Paul 09 December 1999 06 December 2007 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 17 July 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 17 December 2015
TM02 - Termination of appointment of secretary 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
MR04 - N/A 25 September 2015
CH03 - Change of particulars for secretary 09 September 2015
CH03 - Change of particulars for secretary 09 September 2015
CH01 - Change of particulars for director 09 September 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 08 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 June 2010
AA - Annual Accounts 09 January 2010
RESOLUTIONS - N/A 02 October 2009
169 - Return by a company purchasing its own shares 02 October 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 10 July 2008
288b - Notice of resignation of directors or secretaries 17 December 2007
AA - Annual Accounts 13 December 2007
363a - Annual Return 19 July 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 31 August 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 18 February 2005
RESOLUTIONS - N/A 17 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2004
123 - Notice of increase in nominal capital 17 December 2004
363s - Annual Return 29 July 2004
288c - Notice of change of directors or secretaries or in their particulars 10 June 2004
395 - Particulars of a mortgage or charge 14 May 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 12 March 2003
287 - Change in situation or address of Registered Office 15 August 2002
363s - Annual Return 12 August 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 20 August 2001
AA - Annual Accounts 28 January 2001
287 - Change in situation or address of Registered Office 09 October 2000
363s - Annual Return 17 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
225 - Change of Accounting Reference Date 30 June 2000
CERTNM - Change of name certificate 26 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
395 - Particulars of a mortgage or charge 08 January 2000
287 - Change in situation or address of Registered Office 06 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
287 - Change in situation or address of Registered Office 05 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
CERTNM - Change of name certificate 16 November 1999
NEWINC - New incorporation documents 09 August 1999

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 30 April 2004 Fully Satisfied

N/A

Debenture 04 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.