About

Registered Number: 05135305
Date of Incorporation: 24/05/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: WESTBURY, 2nd Floor Hunter House, Hutton Road, Shenfield, Essex, CM15 8NL,

 

Founded in 2004, Elite Door & Window Operating Equipment Ltd have registered office in Shenfield in Essex, it's status at Companies House is "Active". The company has 4 directors listed as Mccayna, Benjamin, Chilvers, Linda, Chilvers, David Paul Frederick, Chilvers, Lesley Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCAYNA, Benjamin 24 May 2004 - 1
CHILVERS, David Paul Frederick 24 May 2004 16 June 2006 1
CHILVERS, Lesley Anne 10 August 2004 16 June 2006 1
Secretary Name Appointed Resigned Total Appointments
CHILVERS, Linda 24 May 2004 24 May 2015 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 30 May 2018
MR01 - N/A 08 February 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 31 May 2016
AD01 - Change of registered office address 02 September 2015
AR01 - Annual Return 24 August 2015
TM02 - Termination of appointment of secretary 22 August 2015
SH01 - Return of Allotment of shares 22 August 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 10 June 2014
CH03 - Change of particulars for secretary 10 June 2014
CH01 - Change of particulars for director 10 June 2014
AA - Annual Accounts 29 May 2014
AD01 - Change of registered office address 15 November 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 23 July 2012
AD01 - Change of registered office address 16 July 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 21 December 2008
363s - Annual Return 19 June 2008
AA - Annual Accounts 18 February 2008
363s - Annual Return 15 June 2007
AA - Annual Accounts 27 October 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
363s - Annual Return 09 June 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 02 June 2005
288a - Notice of appointment of directors or secretaries 13 September 2004
225 - Change of Accounting Reference Date 09 June 2004
287 - Change in situation or address of Registered Office 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
NEWINC - New incorporation documents 24 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 February 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.