About

Registered Number: 04256344
Date of Incorporation: 20/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Stadium North, Units 8-11 Tofts Farm, Industrail Estate Brenda Road, Hartlepool, TS25 2DH

 

Elite Golf Uk Ltd was founded on 20 July 2001 with its registered office in Industrail Estate Brenda Road, Hartlepool, it has a status of "Active". 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
MORRISEY, Julie Anne 11 August 2005 - 1
MORRISEY, Stephen Bernard 11 August 2005 - 1
BOLTON, Andrew David 30 June 2003 20 April 2007 1
GRIMES, Elaine 20 July 2001 01 December 2002 1
GRIMES, Stephen William 30 November 2002 11 August 2005 1
WOOD, Jean 30 June 2003 11 August 2005 1
Secretary Name Appointed Resigned Total Appointments
GRIMES, Steve 20 July 2001 11 August 2005 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 01 August 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 21 February 2017
AA - Annual Accounts 13 September 2016
CS01 - N/A 15 August 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 31 May 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 29 July 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 26 August 2008
363s - Annual Return 12 September 2007
AA - Annual Accounts 11 September 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 14 August 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
363s - Annual Return 08 March 2006
363s - Annual Return 18 January 2006
225 - Change of Accounting Reference Date 18 January 2006
288a - Notice of appointment of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
AA - Annual Accounts 01 August 2005
AA - Annual Accounts 10 August 2004
363s - Annual Return 29 July 2004
363s - Annual Return 02 September 2003
395 - Particulars of a mortgage or charge 19 August 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
CERTNM - Change of name certificate 25 June 2003
CERTNM - Change of name certificate 02 June 2003
AA - Annual Accounts 21 February 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
287 - Change in situation or address of Registered Office 13 January 2003
288b - Notice of resignation of directors or secretaries 30 December 2002
363s - Annual Return 05 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2002
287 - Change in situation or address of Registered Office 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
NEWINC - New incorporation documents 20 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 13 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.