About

Registered Number: 02970671
Date of Incorporation: 22/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: 2 Maitland Avenue, Chorlton, Manchester, M21 7WB,

 

Established in 1994, Elite Cleaning & Environmental Services Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Gupta, Sandeep Kumar, Popat, Jitesh Mohanlal, Rajain, Manjit, Hancock, Tim, Mcgrath, Gerard Peter, Mcgrath, Kathleen Theresa Bernadette for this business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUPTA, Sandeep Kumar 21 April 2017 - 1
POPAT, Jitesh Mohanlal 17 November 2017 - 1
RAJAIN, Manjit 21 April 2017 - 1
HANCOCK, Tim 21 April 2017 17 November 2017 1
MCGRATH, Gerard Peter 22 September 1994 21 April 2017 1
MCGRATH, Kathleen Theresa Bernadette 01 September 2006 21 April 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 June 2020
CS01 - N/A 17 June 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 12 June 2019
AD01 - Change of registered office address 16 April 2019
AP01 - Appointment of director 16 April 2019
TM01 - Termination of appointment of director 16 April 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 20 September 2018
TM01 - Termination of appointment of director 23 May 2018
AP01 - Appointment of director 14 March 2018
AP01 - Appointment of director 14 March 2018
AA01 - Change of accounting reference date 22 January 2018
AP01 - Appointment of director 17 November 2017
TM01 - Termination of appointment of director 17 November 2017
CS01 - N/A 22 September 2017
PSC02 - N/A 22 September 2017
PSC07 - N/A 22 September 2017
PSC07 - N/A 22 September 2017
MR01 - N/A 20 June 2017
AP01 - Appointment of director 17 May 2017
TM01 - Termination of appointment of director 17 May 2017
TM02 - Termination of appointment of secretary 17 May 2017
TM01 - Termination of appointment of director 17 May 2017
AP01 - Appointment of director 17 May 2017
AP01 - Appointment of director 17 May 2017
MR01 - N/A 27 April 2017
AA - Annual Accounts 10 April 2017
AD01 - Change of registered office address 10 January 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 10 September 2012
CH03 - Change of particulars for secretary 10 September 2012
AA - Annual Accounts 20 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2011
AR01 - Annual Return 15 September 2011
CH01 - Change of particulars for director 15 September 2011
CH01 - Change of particulars for director 15 September 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 09 June 2010
363a - Annual Return 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 17 September 2007
AA - Annual Accounts 14 June 2007
395 - Particulars of a mortgage or charge 20 April 2007
287 - Change in situation or address of Registered Office 31 March 2007
288a - Notice of appointment of directors or secretaries 26 September 2006
363s - Annual Return 18 September 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 09 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2004
RESOLUTIONS - N/A 08 April 2004
RESOLUTIONS - N/A 08 April 2004
MEM/ARTS - N/A 08 April 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 27 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2000
AA - Annual Accounts 18 April 2000
395 - Particulars of a mortgage or charge 01 October 1999
363s - Annual Return 27 September 1999
AA - Annual Accounts 08 April 1999
363s - Annual Return 24 September 1998
AA - Annual Accounts 15 April 1998
RESOLUTIONS - N/A 09 March 1998
RESOLUTIONS - N/A 09 March 1998
RESOLUTIONS - N/A 09 March 1998
RESOLUTIONS - N/A 09 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1998
123 - Notice of increase in nominal capital 09 March 1998
363s - Annual Return 24 September 1997
AA - Annual Accounts 16 May 1997
363s - Annual Return 23 September 1996
AA - Annual Accounts 10 September 1996
363s - Annual Return 09 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1995
287 - Change in situation or address of Registered Office 05 October 1994
287 - Change in situation or address of Registered Office 28 September 1994
288 - N/A 28 September 1994
288 - N/A 28 September 1994
NEWINC - New incorporation documents 22 September 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2017 Outstanding

N/A

A registered charge 21 April 2017 Outstanding

N/A

Debenture 12 April 2007 Fully Satisfied

N/A

Debenture 28 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.