About

Registered Number: 05180090
Date of Incorporation: 14/07/2004 (20 years and 9 months ago)
Company Status: Active
Registered Address: 91-93 Sterte Avenue West, Poole, Dorset, BH15 2AL

 

Elite Fabrication & Welding Ltd was established in 2004. The organisation has 3 directors listed as Rice, Susan Jane, Rice, Andrew Martin, Hillman, Kelvin John in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICE, Andrew Martin 14 July 2004 - 1
HILLMAN, Kelvin John 14 July 2004 07 March 2013 1
Secretary Name Appointed Resigned Total Appointments
RICE, Susan Jane 14 July 2004 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 16 July 2018
PSC05 - N/A 16 July 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 03 August 2015
MR04 - N/A 08 July 2015
MR01 - N/A 01 July 2015
AA - Annual Accounts 26 February 2015
AD01 - Change of registered office address 03 February 2015
AR01 - Annual Return 21 July 2014
MR01 - N/A 19 March 2014
SH03 - Return of purchase of own shares 31 January 2014
MR04 - N/A 30 January 2014
SH06 - Notice of cancellation of shares 23 January 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 05 September 2013
TM01 - Termination of appointment of director 14 March 2013
MG01 - Particulars of a mortgage or charge 09 March 2013
AA - Annual Accounts 12 February 2013
RESOLUTIONS - N/A 04 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 January 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 16 November 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 09 August 2010
CH03 - Change of particulars for secretary 09 August 2010
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 31 October 2008
353 - Register of members 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
363a - Annual Return 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
AA - Annual Accounts 23 January 2008
287 - Change in situation or address of Registered Office 12 October 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 06 September 2006
RESOLUTIONS - N/A 23 February 2006
RESOLUTIONS - N/A 23 February 2006
RESOLUTIONS - N/A 23 February 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 25 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
NEWINC - New incorporation documents 14 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 June 2015 Outstanding

N/A

A registered charge 14 March 2014 Fully Satisfied

N/A

Legal mortgage 07 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.