About

Registered Number: 02774975
Date of Incorporation: 18/12/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

 

Elite Courier Company Ltd was registered on 18 December 1992 with its registered office in Hertfordshire, it's status is listed as "Active". We don't know the number of employees at the company. There is one director listed as Dean, Georgia Kelly for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, Georgia Kelly 13 June 2000 31 July 2005 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 10 December 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 17 December 2018
PSC04 - N/A 17 December 2018
RP04CS01 - N/A 23 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 18 December 2017
TM02 - Termination of appointment of secretary 18 December 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 19 December 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 16 December 2013
MR04 - N/A 11 October 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 20 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 November 2011
AA - Annual Accounts 24 October 2011
CH03 - Change of particulars for secretary 27 July 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 24 December 2009
AA - Annual Accounts 12 October 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 26 January 2009
363a - Annual Return 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
AA - Annual Accounts 01 August 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 16 February 2006
363a - Annual Return 10 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
353 - Register of members 09 January 2006
287 - Change in situation or address of Registered Office 09 January 2006
288b - Notice of resignation of directors or secretaries 06 October 2005
AUD - Auditor's letter of resignation 22 March 2005
363a - Annual Return 15 February 2005
AA - Annual Accounts 23 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2004
395 - Particulars of a mortgage or charge 06 April 2004
395 - Particulars of a mortgage or charge 25 March 2004
363a - Annual Return 30 December 2003
AA - Annual Accounts 15 October 2003
363a - Annual Return 13 January 2003
AA - Annual Accounts 16 December 2002
AA - Annual Accounts 27 January 2002
363a - Annual Return 02 January 2002
AA - Annual Accounts 12 January 2001
363a - Annual Return 05 January 2001
288a - Notice of appointment of directors or secretaries 07 July 2000
287 - Change in situation or address of Registered Office 12 June 2000
395 - Particulars of a mortgage or charge 29 March 2000
AA - Annual Accounts 11 February 2000
363s - Annual Return 20 December 1999
363s - Annual Return 18 December 1998
395 - Particulars of a mortgage or charge 15 December 1998
AA - Annual Accounts 17 July 1998
363s - Annual Return 05 January 1998
225 - Change of Accounting Reference Date 11 December 1997
AA - Annual Accounts 02 November 1997
363s - Annual Return 07 January 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 13 March 1996
AA - Annual Accounts 02 October 1995
363s - Annual Return 20 February 1995
AA - Annual Accounts 21 April 1994
363s - Annual Return 02 March 1994
288 - N/A 14 January 1993
288 - N/A 12 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1993
287 - Change in situation or address of Registered Office 06 January 1993
288 - N/A 06 January 1993
288 - N/A 06 January 1993
NEWINC - New incorporation documents 18 December 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 17 March 2004 Fully Satisfied

N/A

Debenture 17 March 2004 Fully Satisfied

N/A

Fixed and floating charge 24 March 2000 Outstanding

N/A

All assets debenture 02 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.