About

Registered Number: 02712806
Date of Incorporation: 07/05/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: 1 Castle Street, Evesham, Worcestershire, WR11 3AA,

 

Founded in 1992, Elite Plumbers & Heating Engineers Ltd are based in Evesham in Worcestershire, it's status is listed as "Active". 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
TEALE, Alec Martin 07 May 1992 31 August 1996 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 15 December 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 18 May 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 04 June 2016
AD01 - Change of registered office address 04 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 June 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 07 June 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 06 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 June 2013
AD04 - Change of location of company records to the registered office 06 June 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 01 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 May 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 17 May 2010
CH03 - Change of particulars for secretary 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 30 June 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 10 August 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 17 May 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 26 July 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 01 June 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 17 May 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 06 June 1999
AA - Annual Accounts 10 February 1999
363s - Annual Return 06 May 1998
395 - Particulars of a mortgage or charge 22 January 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 04 May 1997
288b - Notice of resignation of directors or secretaries 14 November 1996
AA - Annual Accounts 11 November 1996
363s - Annual Return 29 May 1996
AA - Annual Accounts 30 November 1995
363s - Annual Return 12 July 1995
288 - N/A 07 June 1995
AA - Annual Accounts 29 November 1994
363s - Annual Return 05 May 1994
395 - Particulars of a mortgage or charge 02 December 1993
AA - Annual Accounts 04 November 1993
363s - Annual Return 06 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 August 1992
287 - Change in situation or address of Registered Office 15 July 1992
288 - N/A 15 July 1992
288 - N/A 15 July 1992
NEWINC - New incorporation documents 07 May 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 January 1998 Outstanding

N/A

Debenture 23 November 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.