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.
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 |
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 |
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 |