About

Registered Number: 06571261
Date of Incorporation: 21/04/2008 (16 years ago)
Company Status: Active
Registered Address: Building 16, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP,

 

Having been setup in 2008, Elite Integrated Security Ltd have registered office in Hertfordshire, it's status is listed as "Active". The current directors of Elite Integrated Security Ltd are listed as Cooper, Justin Paul, Flack, Simon Christopher, Langshaw, Richard, Randall, Philip Peter, Brett, Deborah Mandy, Duport Director Limited, Randall, Suzanne. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Justin Paul 12 April 2019 - 1
FLACK, Simon Christopher 12 April 2019 - 1
LANGSHAW, Richard 12 April 2019 - 1
RANDALL, Philip Peter 01 January 2009 - 1
BRETT, Deborah Mandy 25 April 2008 01 January 2009 1
DUPORT DIRECTOR LIMITED 21 April 2008 21 April 2008 1
RANDALL, Suzanne 01 January 2009 30 June 2012 1

Filing History

Document Type Date
AAMD - Amended Accounts 26 June 2020
CS01 - N/A 28 May 2020
AD01 - Change of registered office address 28 May 2020
AA - Annual Accounts 28 January 2020
AA01 - Change of accounting reference date 28 January 2020
PSC07 - N/A 15 May 2019
PSC07 - N/A 15 May 2019
PSC02 - N/A 15 May 2019
CS01 - N/A 15 May 2019
AP01 - Appointment of director 18 April 2019
AP01 - Appointment of director 18 April 2019
AP01 - Appointment of director 18 April 2019
AA - Annual Accounts 22 March 2019
MR04 - N/A 20 November 2018
CS01 - N/A 01 May 2018
CH01 - Change of particulars for director 01 May 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 31 March 2016
AD01 - Change of registered office address 22 December 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 31 March 2015
MR01 - N/A 12 January 2015
AR01 - Annual Return 22 May 2014
MR04 - N/A 28 March 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 02 April 2013
MG01 - Particulars of a mortgage or charge 19 July 2012
TM01 - Termination of appointment of director 18 July 2012
AR01 - Annual Return 04 May 2012
CH01 - Change of particulars for director 04 May 2012
CH01 - Change of particulars for director 04 May 2012
AA - Annual Accounts 19 March 2012
AD01 - Change of registered office address 05 December 2011
DISS40 - Notice of striking-off action discontinued 20 August 2011
AR01 - Annual Return 18 August 2011
GAZ1 - First notification of strike-off action in London Gazette 16 August 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
SH01 - Return of Allotment of shares 16 February 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 07 May 2009
225 - Change of Accounting Reference Date 02 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
287 - Change in situation or address of Registered Office 02 June 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
NEWINC - New incorporation documents 21 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 January 2015 Fully Satisfied

N/A

All assets debenture 17 July 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.