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.
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 |
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 |
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 |