About

Registered Number: 04218505
Date of Incorporation: 17/05/2001 (23 years ago)
Company Status: Active
Registered Address: 573 Chester Road, Sutton Coldfield, West Midlands, B73 5HU

 

Established in 2001, Elite Fabrication (Midlands) Ltd are based in West Midlands, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. Godfrey, Bradley Marcus, Forletta, Anthony Michael, Goldsmith, Ronald Steve are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODFREY, Bradley Marcus 24 May 2001 - 1
FORLETTA, Anthony Michael 24 May 2001 12 February 2019 1
GOLDSMITH, Ronald Steve 24 May 2001 01 March 2004 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 28 March 2020
AA01 - Change of accounting reference date 28 December 2019
CS01 - N/A 12 July 2019
DISS40 - Notice of striking-off action discontinued 16 February 2019
AA - Annual Accounts 15 February 2019
AA - Annual Accounts 15 February 2019
TM01 - Termination of appointment of director 15 February 2019
PSC07 - N/A 15 February 2019
DISS16(SOAS) - N/A 13 February 2019
GAZ1 - First notification of strike-off action in London Gazette 18 December 2018
CS01 - N/A 07 July 2018
AA01 - Change of accounting reference date 20 March 2018
AA01 - Change of accounting reference date 21 December 2017
PSC01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 23 March 2017
AA01 - Change of accounting reference date 23 December 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 10 June 2015
CH01 - Change of particulars for director 10 June 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 15 June 2011
CH03 - Change of particulars for secretary 15 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 25 June 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 19 July 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 24 May 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
AA - Annual Accounts 11 July 2003
363s - Annual Return 21 May 2003
363s - Annual Return 28 May 2002
AA - Annual Accounts 25 April 2002
288a - Notice of appointment of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
225 - Change of Accounting Reference Date 05 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
287 - Change in situation or address of Registered Office 25 May 2001
NEWINC - New incorporation documents 17 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.