About

Registered Number: 05771339
Date of Incorporation: 05/04/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 21 Cosgrove Way, Luton, LU1 1XL

 

Elite Housewares (UK) Ltd was founded on 05 April 2006 and has its registered office in Luton, it has a status of "Active". Dawar, Poonam, Dawar, Puneet Kumar, Dawar, Poonam, Dawar, Nitin, Dawar, Poonam are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWAR, Puneet Kumar 11 October 2010 - 1
DAWAR, Nitin 06 April 2006 01 May 2012 1
DAWAR, Poonam 01 May 2012 28 September 2016 1
Secretary Name Appointed Resigned Total Appointments
DAWAR, Poonam 01 May 2012 - 1
DAWAR, Poonam 11 October 2010 13 May 2011 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 29 October 2019
AA01 - Change of accounting reference date 04 March 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 16 February 2017
CS01 - N/A 17 October 2016
TM01 - Termination of appointment of director 28 September 2016
AR01 - Annual Return 24 March 2016
AP01 - Appointment of director 25 February 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 27 April 2015
TM01 - Termination of appointment of director 10 March 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 07 May 2014
AAMD - Amended Accounts 02 May 2014
AP01 - Appointment of director 20 March 2014
AD01 - Change of registered office address 05 February 2014
AA - Annual Accounts 31 January 2014
MR01 - N/A 30 May 2013
CH01 - Change of particulars for director 18 March 2013
CH01 - Change of particulars for director 18 March 2013
AR01 - Annual Return 26 February 2013
TM01 - Termination of appointment of director 26 February 2013
TM02 - Termination of appointment of secretary 26 February 2013
AP03 - Appointment of secretary 26 February 2013
AP01 - Appointment of director 26 February 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 16 May 2011
TM02 - Termination of appointment of secretary 13 May 2011
AD01 - Change of registered office address 14 January 2011
TM01 - Termination of appointment of director 14 January 2011
AA - Annual Accounts 02 December 2010
AP03 - Appointment of secretary 15 October 2010
AP01 - Appointment of director 14 October 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 27 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
287 - Change in situation or address of Registered Office 20 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
NEWINC - New incorporation documents 05 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.