About

Registered Number: 06213687
Date of Incorporation: 16/04/2007 (17 years ago)
Company Status: Active
Registered Address: Unit 20 Woodside Business Park, Woodside Park, Rugby, Warwickshire, CV21 2NP

 

Having been setup in 2007, Elite Workwear Ltd are based in Warwickshire, it has a status of "Active". The companies directors are listed as Hewson, Simon James Albert, Mistry, Kalpna Kumud, White, Stephen John, Mistry, Manoj, Tuzzio, Michael Joseph in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWSON, Simon James Albert 01 June 2009 - 1
MISTRY, Manoj 16 April 2007 19 May 2015 1
TUZZIO, Michael Joseph 16 April 2007 09 August 2007 1
Secretary Name Appointed Resigned Total Appointments
MISTRY, Kalpna Kumud 09 August 2007 19 May 2015 1
WHITE, Stephen John 16 April 2007 09 August 2007 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 17 June 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 17 June 2019
PSC04 - N/A 01 February 2019
CH01 - Change of particulars for director 01 February 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 05 October 2017
RESOLUTIONS - N/A 08 September 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 01 September 2016
MR01 - N/A 16 September 2015
AR01 - Annual Return 24 August 2015
TM02 - Termination of appointment of secretary 24 August 2015
TM01 - Termination of appointment of director 24 August 2015
TM02 - Termination of appointment of secretary 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 14 May 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 19 March 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 09 May 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 23 May 2011
SH01 - Return of Allotment of shares 01 June 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 21 May 2010
AA01 - Change of accounting reference date 19 April 2010
AP01 - Appointment of director 26 February 2010
AD01 - Change of registered office address 26 February 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 20 January 2009
225 - Change of Accounting Reference Date 25 July 2008
363a - Annual Return 12 May 2008
288b - Notice of resignation of directors or secretaries 01 September 2007
288b - Notice of resignation of directors or secretaries 01 September 2007
288a - Notice of appointment of directors or secretaries 01 September 2007
287 - Change in situation or address of Registered Office 17 May 2007
NEWINC - New incorporation documents 16 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.