About

Registered Number: 03296151
Date of Incorporation: 24/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: Elite Buildings, Off Haincliffe Road, Keighley, West Yorkshire, BD21 5BU

 

Elitebliss Ltd was founded on 24 December 1996 and has its registered office in Keighley in West Yorkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. This organisation has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABROL, Madan Mohan 21 January 1997 - 1
ABROL, Naresh 21 January 1997 01 April 1999 1
ABROL, Rohit 15 February 2016 17 September 2018 1
ABROL, Rohit 01 December 2002 01 January 2007 1
Secretary Name Appointed Resigned Total Appointments
WRIGHTON, Glenn John 21 January 1997 30 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
MR04 - N/A 02 September 2020
CS01 - N/A 01 July 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 27 September 2018
TM01 - Termination of appointment of director 19 September 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 25 August 2017
MR01 - N/A 21 July 2017
CS01 - N/A 06 July 2017
MR04 - N/A 09 March 2017
MR04 - N/A 09 March 2017
AA - Annual Accounts 26 September 2016
MR04 - N/A 11 August 2016
MR04 - N/A 11 August 2016
MR04 - N/A 11 August 2016
CS01 - N/A 20 July 2016
MR01 - N/A 13 April 2016
MR01 - N/A 13 April 2016
AP01 - Appointment of director 15 February 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 03 July 2013
DISS40 - Notice of striking-off action discontinued 03 November 2012
AR01 - Annual Return 02 November 2012
AD01 - Change of registered office address 02 November 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AA - Annual Accounts 27 March 2012
TM02 - Termination of appointment of secretary 20 February 2012
MG01 - Particulars of a mortgage or charge 27 July 2011
AR01 - Annual Return 01 July 2011
AD01 - Change of registered office address 06 June 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 04 July 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 11 February 2008
363a - Annual Return 11 January 2008
288b - Notice of resignation of directors or secretaries 16 July 2007
AA - Annual Accounts 12 June 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 04 April 2006
395 - Particulars of a mortgage or charge 31 January 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 16 March 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 26 March 2004
363s - Annual Return 12 February 2004
363s - Annual Return 21 March 2003
AA - Annual Accounts 13 March 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
363s - Annual Return 28 January 2002
AA - Annual Accounts 25 January 2002
395 - Particulars of a mortgage or charge 01 August 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 18 April 2000
395 - Particulars of a mortgage or charge 23 February 2000
288b - Notice of resignation of directors or secretaries 15 December 1999
288b - Notice of resignation of directors or secretaries 15 December 1999
363s - Annual Return 15 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1999
AA - Annual Accounts 14 May 1999
363s - Annual Return 15 December 1998
AA - Annual Accounts 24 May 1998
395 - Particulars of a mortgage or charge 21 April 1998
395 - Particulars of a mortgage or charge 17 April 1998
363s - Annual Return 21 January 1998
287 - Change in situation or address of Registered Office 30 September 1997
288a - Notice of appointment of directors or secretaries 30 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
287 - Change in situation or address of Registered Office 28 February 1997
NEWINC - New incorporation documents 24 December 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2017 Fully Satisfied

N/A

A registered charge 12 April 2016 Fully Satisfied

N/A

A registered charge 12 April 2016 Fully Satisfied

N/A

Guarantee & debenture 19 July 2011 Outstanding

N/A

Legal charge 27 January 2006 Outstanding

N/A

Legal charge 25 July 2001 Fully Satisfied

N/A

Legal charge 14 February 2000 Fully Satisfied

N/A

Deed of charge over credit balances 14 April 1998 Fully Satisfied

N/A

Debenture 06 April 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.