About

Registered Number: 05804523
Date of Incorporation: 03/05/2006 (18 years and 11 months ago)
Company Status: Active
Registered Address: Unit 3 St Georges Works, 22 23 Delamare Road, Cheshunt, Herts, EN8 9AP

 

Elite Offset Printers Ltd was founded on 03 May 2006 and has its registered office in Cheshunt in Herts, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLBARD, Frederick John 04 May 2006 - 1
Secretary Name Appointed Resigned Total Appointments
HOLBARD, Denise Susan 04 May 2006 - 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 17 May 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 16 February 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 08 May 2015
CH03 - Change of particulars for secretary 08 May 2015
CH01 - Change of particulars for director 08 May 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 23 May 2014
AD01 - Change of registered office address 23 May 2014
AA - Annual Accounts 06 February 2014
AD01 - Change of registered office address 15 August 2013
AR01 - Annual Return 29 June 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 12 June 2009
287 - Change in situation or address of Registered Office 07 May 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 11 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
NEWINC - New incorporation documents 03 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.