About

Registered Number: 05571028
Date of Incorporation: 22/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Unit 18 Vauxhall Industrial Estate, Ruabon, Wrexham, LL14 6HA

 

Elite Graphics Uk Ltd was registered on 22 September 2005, it's status at Companies House is "Active". Godfrey, Lisa Catherine, Dimelow, James Allen, Brereton, David are listed as the directors of this organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODFREY, Lisa Catherine 22 September 2005 - 1
BRERETON, David 23 September 2005 16 April 2007 1
Secretary Name Appointed Resigned Total Appointments
DIMELOW, James Allen 16 April 2007 26 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 28 September 2018
AA01 - Change of accounting reference date 28 June 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 29 September 2017
AA01 - Change of accounting reference date 30 June 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 02 July 2014
TM02 - Termination of appointment of secretary 26 September 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 14 October 2011
AD01 - Change of registered office address 01 August 2011
AD01 - Change of registered office address 01 August 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 27 June 2007
169 - Return by a company purchasing its own shares 14 May 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
287 - Change in situation or address of Registered Office 23 March 2007
363a - Annual Return 08 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
287 - Change in situation or address of Registered Office 03 November 2006
NEWINC - New incorporation documents 22 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.