About

Registered Number: 02826734
Date of Incorporation: 14/06/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: 27 Roman Way, Coleshill, West Midlands, B46 1HQ

 

Elta Automotive Ltd was registered on 14 June 1993, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Hallam, Ian Mark, Palacka, Vladimir, Ballinger, Michael Antony, Bates, Jilli, Boyett, Robin, Keen, Lawrence Michael, Mcintosh, Alexander Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLAM, Ian Mark 01 December 2003 - 1
PALACKA, Vladimir 07 September 2018 - 1
BALLINGER, Michael Antony 01 January 2011 31 January 2015 1
BATES, Jilli 01 November 2001 31 July 2018 1
BOYETT, Robin 15 June 1995 12 May 1999 1
KEEN, Lawrence Michael 25 January 2013 31 July 2015 1
MCINTOSH, Alexander Robert 24 April 1998 12 May 1999 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
MR01 - N/A 26 May 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 14 June 2019
CH01 - Change of particulars for director 10 June 2019
AA - Annual Accounts 09 April 2019
RESOLUTIONS - N/A 20 December 2018
MR01 - N/A 19 September 2018
PSC02 - N/A 12 September 2018
PSC07 - N/A 12 September 2018
TM02 - Termination of appointment of secretary 12 September 2018
TM01 - Termination of appointment of director 12 September 2018
AP01 - Appointment of director 12 September 2018
PSC02 - N/A 05 September 2018
PSC07 - N/A 05 September 2018
PSC07 - N/A 05 September 2018
PSC07 - N/A 05 September 2018
MR04 - N/A 29 August 2018
MR04 - N/A 29 August 2018
TM01 - Termination of appointment of director 17 August 2018
TM01 - Termination of appointment of director 17 August 2018
PSC07 - N/A 17 August 2018
PSC07 - N/A 17 August 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 04 May 2017
AR01 - Annual Return 28 July 2016
AA - Annual Accounts 09 May 2016
TM01 - Termination of appointment of director 05 October 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 11 May 2015
TM01 - Termination of appointment of director 06 March 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 06 May 2014
CH01 - Change of particulars for director 19 December 2013
CERTNM - Change of name certificate 23 July 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 01 May 2013
AP01 - Appointment of director 30 January 2013
AR01 - Annual Return 23 January 2013
AR01 - Annual Return 05 July 2012
AUD - Auditor's letter of resignation 20 April 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 19 April 2011
AP01 - Appointment of director 22 February 2011
AP01 - Appointment of director 01 February 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 27 April 2010
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 06 October 2009
363a - Annual Return 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 25 June 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 15 June 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 04 May 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
363s - Annual Return 20 June 2003
AA - Annual Accounts 22 May 2003
287 - Change in situation or address of Registered Office 06 March 2003
288c - Notice of change of directors or secretaries or in their particulars 02 September 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 07 March 2002
288a - Notice of appointment of directors or secretaries 14 November 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 14 April 2001
225 - Change of Accounting Reference Date 11 July 2000
363s - Annual Return 16 June 2000
AA - Annual Accounts 19 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2000
363s - Annual Return 24 June 1999
288b - Notice of resignation of directors or secretaries 23 May 1999
288b - Notice of resignation of directors or secretaries 23 May 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 27 August 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
AA - Annual Accounts 28 May 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
363s - Annual Return 19 June 1997
AA - Annual Accounts 21 January 1997
395 - Particulars of a mortgage or charge 18 October 1996
287 - Change in situation or address of Registered Office 08 October 1996
363s - Annual Return 10 June 1996
AA - Annual Accounts 06 March 1996
CERTNM - Change of name certificate 08 November 1995
288 - N/A 25 October 1995
288 - N/A 25 October 1995
288 - N/A 25 October 1995
288 - N/A 25 October 1995
363s - Annual Return 28 June 1995
AA - Annual Accounts 03 March 1995
RESOLUTIONS - N/A 31 January 1995
RESOLUTIONS - N/A 31 January 1995
288 - N/A 31 January 1995
288 - N/A 31 January 1995
363s - Annual Return 04 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 February 1994
395 - Particulars of a mortgage or charge 01 October 1993
RESOLUTIONS - N/A 23 September 1993
RESOLUTIONS - N/A 23 September 1993
287 - Change in situation or address of Registered Office 23 September 1993
288 - N/A 17 September 1993
288 - N/A 07 September 1993
287 - Change in situation or address of Registered Office 07 September 1993
NEWINC - New incorporation documents 14 June 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2020 Outstanding

N/A

A registered charge 07 September 2018 Outstanding

N/A

Mortgage debenture 09 October 1996 Fully Satisfied

N/A

Mortgage debenture 15 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.