About

Registered Number: 04712302
Date of Incorporation: 26/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: The Robins, Pheasant Copse, Fleet, Hampshire, GU51 4LP

 

Elite Cutters Ltd was founded on 26 March 2003 and are based in Fleet in Hampshire, it's status is listed as "Active". We don't currently know the number of employees at Elite Cutters Ltd. Watling, Kristian Stephen, Watling, Mary Pauline, Watling, Stephen Robert are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATLING, Kristian Stephen 26 March 2003 - 1
WATLING, Mary Pauline 26 March 2003 - 1
WATLING, Stephen Robert 26 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 06 April 2019
CH01 - Change of particulars for director 06 April 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 11 April 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 27 March 2017
AA - Annual Accounts 10 February 2017
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 19 February 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 24 April 2013
AR01 - Annual Return 20 June 2012
CH01 - Change of particulars for director 20 June 2012
CH01 - Change of particulars for director 20 June 2012
CH01 - Change of particulars for director 20 June 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 16 May 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 02 July 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 24 July 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 06 July 2006
AA - Annual Accounts 10 March 2006
363s - Annual Return 04 May 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 21 May 2004
225 - Change of Accounting Reference Date 09 February 2004
395 - Particulars of a mortgage or charge 05 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
287 - Change in situation or address of Registered Office 19 June 2003
NEWINC - New incorporation documents 26 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 02 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.