About

Registered Number: 04461769
Date of Incorporation: 14/06/2002 (22 years ago)
Company Status: Active
Registered Address: Chilcompton Green Lane, Aspley Guise, Milton Keynes, MK17 8EN,

 

Elite Coach Trimming Ltd was established in 2002, it has a status of "Active". There are 4 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHEATLEY, Michael Paul 14 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
EWING, Wesley Andrew 29 April 2010 14 June 2013 1
ROBERTSON, Marion 09 September 2003 04 February 2005 1
WHEATLEY, Anne June 15 June 2002 09 September 2003 1

Filing History

Document Type Date
CH01 - Change of particulars for director 29 September 2020
PSC04 - N/A 29 September 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 16 June 2019
AA - Annual Accounts 13 January 2019
CS01 - N/A 14 June 2018
CH01 - Change of particulars for director 03 April 2018
PSC04 - N/A 03 April 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 17 June 2016
CH01 - Change of particulars for director 23 February 2016
AA - Annual Accounts 24 August 2015
AD01 - Change of registered office address 09 July 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 28 September 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 14 June 2013
TM02 - Termination of appointment of secretary 14 June 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 18 June 2012
CH01 - Change of particulars for director 18 June 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AD01 - Change of registered office address 01 September 2010
AP03 - Appointment of secretary 29 April 2010
TM02 - Termination of appointment of secretary 29 April 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 24 June 2009
363a - Annual Return 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
AA - Annual Accounts 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
AA - Annual Accounts 15 November 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 12 July 2006
AA - Annual Accounts 05 January 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
288c - Notice of change of directors or secretaries or in their particulars 12 August 2005
363a - Annual Return 12 August 2005
395 - Particulars of a mortgage or charge 06 May 2005
AAMD - Amended Accounts 20 April 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 22 November 2003
288a - Notice of appointment of directors or secretaries 27 September 2003
288c - Notice of change of directors or secretaries or in their particulars 27 September 2003
288b - Notice of resignation of directors or secretaries 27 September 2003
363a - Annual Return 27 June 2003
288b - Notice of resignation of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
NEWINC - New incorporation documents 14 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 20 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.