About

Registered Number: 05816043
Date of Incorporation: 15/05/2006 (18 years and 11 months ago)
Company Status: Active
Registered Address: Unit 69 5th Street, Stoneleigh Park, Stoneleigh, Warwickshire, CV8 2LG

 

Having been setup in 2006, Elite Graphix Ltd are based in Warwickshire, it has a status of "Active". We do not know the number of employees at the business. There are 3 directors listed for Elite Graphix Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPPELL, Carla 19 April 2013 - 1
CHAPPELL, Jason Daniel 15 May 2006 - 1
Secretary Name Appointed Resigned Total Appointments
DAGG, Marion Elaine 15 May 2006 - 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 04 November 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 25 June 2015
CH01 - Change of particulars for director 11 May 2015
CH01 - Change of particulars for director 11 May 2015
CH01 - Change of particulars for director 11 May 2015
CH01 - Change of particulars for director 11 May 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 24 June 2014
AD01 - Change of registered office address 17 April 2014
CH01 - Change of particulars for director 09 December 2013
CH01 - Change of particulars for director 09 December 2013
RP04 - N/A 25 September 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 07 June 2013
AP01 - Appointment of director 13 May 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 14 July 2012
AD01 - Change of registered office address 06 July 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 28 February 2011
TM01 - Termination of appointment of director 02 December 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AD01 - Change of registered office address 17 May 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 28 May 2009
287 - Change in situation or address of Registered Office 20 May 2009
AA - Annual Accounts 25 March 2009
287 - Change in situation or address of Registered Office 15 January 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 20 August 2007
287 - Change in situation or address of Registered Office 07 August 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2007
288b - Notice of resignation of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
NEWINC - New incorporation documents 15 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.