About

Registered Number: 02079232
Date of Incorporation: 01/12/1986 (37 years and 4 months ago)
Company Status: Active
Registered Address: Hurricane Road, Gloucester Business Park, Gloucester, Gloucestershire, GL3 4AQ

 

Established in 1986, Elite Extrusion Die Ltd are based in Gloucester in Gloucestershire, it's status at Companies House is "Active". This company currently employs 21-50 staff. There are 4 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERS, Christopher James N/A - 1
CAMBRIDGE, Anthony N/A 07 July 1995 1
JOHNS, Michael Leslie N/A 30 December 1998 1
Secretary Name Appointed Resigned Total Appointments
ROGERS, Susan Ann 30 December 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 21 March 2012
CH01 - Change of particulars for director 21 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 March 2012
CH03 - Change of particulars for secretary 21 March 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 19 March 2008
287 - Change in situation or address of Registered Office 17 September 2007
AA - Annual Accounts 29 June 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 01 November 2003
RESOLUTIONS - N/A 20 May 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 26 July 2001
363s - Annual Return 19 March 2001
CERTNM - Change of name certificate 27 December 2000
AA - Annual Accounts 03 November 2000
363s - Annual Return 18 April 2000
AA - Annual Accounts 07 June 1999
363s - Annual Return 11 March 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
RESOLUTIONS - N/A 29 January 1999
RESOLUTIONS - N/A 29 January 1999
169 - Return by a company purchasing its own shares 29 January 1999
AA - Annual Accounts 07 September 1998
363s - Annual Return 16 March 1998
363s - Annual Return 08 April 1997
AA - Annual Accounts 08 April 1997
363s - Annual Return 01 May 1996
AA - Annual Accounts 01 May 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 1995
395 - Particulars of a mortgage or charge 15 September 1995
169 - Return by a company purchasing its own shares 07 September 1995
169 - Return by a company purchasing its own shares 03 August 1995
RESOLUTIONS - N/A 19 July 1995
RESOLUTIONS - N/A 19 July 1995
288 - N/A 19 July 1995
AA - Annual Accounts 06 April 1995
363s - Annual Return 06 April 1995
RESOLUTIONS - N/A 27 June 1994
RESOLUTIONS - N/A 27 June 1994
RESOLUTIONS - N/A 27 June 1994
AA - Annual Accounts 29 March 1994
363s - Annual Return 29 March 1994
AA - Annual Accounts 05 May 1993
363s - Annual Return 01 April 1993
AA - Annual Accounts 19 March 1992
363s - Annual Return 19 March 1992
AA - Annual Accounts 13 May 1991
363a - Annual Return 13 May 1991
395 - Particulars of a mortgage or charge 02 November 1990
AA - Annual Accounts 20 March 1990
363 - Annual Return 20 March 1990
AA - Annual Accounts 05 June 1989
363 - Annual Return 05 June 1989
AA - Annual Accounts 04 May 1988
288 - N/A 04 May 1988
363 - Annual Return 04 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 January 1987
CERTINC - N/A 01 December 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 06 September 1995 Outstanding

N/A

Mortgage debenture 30 October 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.