About

Registered Number: 02583744
Date of Incorporation: 19/02/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: Elite Systems Bedford Street, Westgate, Cleckheaton, West Yorkshire, BD19 5EA

 

Elite Systems (Gb) Ltd was registered on 19 February 1991 with its registered office in Cleckheaton in West Yorkshire, it's status at Companies House is "Active". The current directors of this business are listed as Sutcliffe, Anthony, Sutcliffe, Lynda Jennifer, Sutcliffe, Marcus Oliver, Moorhouse, David, Twizell, Michael William. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUTCLIFFE, Anthony N/A - 1
SUTCLIFFE, Lynda Jennifer 19 February 1991 - 1
SUTCLIFFE, Marcus Oliver 01 April 1997 - 1
MOORHOUSE, David 01 April 1997 31 December 2009 1
TWIZELL, Michael William 01 April 1997 15 October 2018 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 20 February 2020
CH01 - Change of particulars for director 15 November 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 21 February 2019
SH03 - Return of purchase of own shares 05 November 2018
TM01 - Termination of appointment of director 25 October 2018
RESOLUTIONS - N/A 24 October 2018
SH06 - Notice of cancellation of shares 24 October 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 20 February 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 07 March 2013
CH01 - Change of particulars for director 07 March 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 March 2013
AA - Annual Accounts 20 February 2013
CH01 - Change of particulars for director 19 December 2012
CH03 - Change of particulars for secretary 19 December 2012
CH01 - Change of particulars for director 19 December 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 13 October 2011
AD01 - Change of registered office address 12 October 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 12 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
TM01 - Termination of appointment of director 12 February 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 01 October 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 22 November 2005
RESOLUTIONS - N/A 28 April 2005
RESOLUTIONS - N/A 28 April 2005
RESOLUTIONS - N/A 28 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2005
123 - Notice of increase in nominal capital 28 April 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 01 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 29 January 2002
RESOLUTIONS - N/A 28 August 2001
MISC - Miscellaneous document 28 August 2001
123 - Notice of increase in nominal capital 28 August 2001
AA - Annual Accounts 22 August 2001
225 - Change of Accounting Reference Date 18 July 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 05 October 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 04 November 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 02 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
363s - Annual Return 12 March 1997
AA - Annual Accounts 09 September 1996
363s - Annual Return 09 April 1996
AA - Annual Accounts 02 January 1996
363s - Annual Return 05 April 1995
CERTNM - Change of name certificate 28 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 August 1994
363s - Annual Return 01 February 1994
AA - Annual Accounts 13 January 1994
363s - Annual Return 28 January 1993
RESOLUTIONS - N/A 17 December 1992
RESOLUTIONS - N/A 17 December 1992
RESOLUTIONS - N/A 17 December 1992
AA - Annual Accounts 17 December 1992
363s - Annual Return 12 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 October 1991
288 - N/A 06 August 1991
288 - N/A 02 August 1991
CERTNM - Change of name certificate 31 July 1991
288 - N/A 05 March 1991
288 - N/A 05 March 1991
287 - Change in situation or address of Registered Office 05 March 1991
NEWINC - New incorporation documents 19 February 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.