ELITE MOVE LTD

Unit 42 Greendale Farm Burton Road Unit 42 Greendale Farm Burton Road, Tamworth, B79 9DJ, England
StatusACTIVE
Company No.08981948
CategoryPrivate Limited Company
Incorporated07 Apr 2014
Age10 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

ELITE MOVE LTD is an active private limited company with number 08981948. It was incorporated 10 years, 1 month, 16 days ago, on 07 April 2014. The company address is Unit 42 Greendale Farm Burton Road Unit 42 Greendale Farm Burton Road, Tamworth, B79 9DJ, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 08 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2021

Action Date: 01 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-01

Capital : 110 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-01

Psc name: Mrs Susan Lloyd

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2021

Action Date: 01 Mar 2021

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2021-03-01

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2021

Action Date: 01 Mar 2021

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2021-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Change account reference date company current extended

Date: 10 Mar 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2020

Action Date: 12 Jan 2020

Category: Address

Type: AD01

Old address: Units 26/28 Lagrange Lichfield Industrial Estate Tamworth Staffordshire B79 7XD England

Change date: 2020-01-12

New address: Unit 42 Greendale Farm Burton Road Elford Tamworth B79 9DJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Susan Lloyd

Notification date: 2019-01-02

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David George Winter

Change date: 2019-03-01

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rebecca Emily Winter

Change date: 2019-01-02

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2019

Action Date: 02 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-02

Officer name: Mrs Rebecca Emily Winter

Documents

View document PDF

Notification of a person with significant control

Date: 03 Feb 2019

Action Date: 03 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-03

Psc name: David George Winter

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-01

Officer name: Mr David George Winter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2019

Action Date: 03 Feb 2019

Category: Address

Type: AD01

New address: Units 26/28 Lagrange Lichfield Industrial Estate Tamworth Staffordshire B79 7XD

Change date: 2019-02-03

Old address: 12 Trent Business Centre Eastern Avenue Lichfield WS13 6RN England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2018

Action Date: 22 May 2018

Category: Address

Type: AD01

Old address: Kasprovy St. Johns Hill Shenstone Lichfield Staffordshire WS14 0JB

Change date: 2018-05-22

New address: 12 Trent Business Centre Eastern Avenue Lichfield WS13 6RN

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 01 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-04-01

Officer name: Mr David William Lloyd

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Emily Winter

Appointment date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Lloyd

Termination date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2015

Action Date: 07 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-07

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2014

Action Date: 30 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-30

Officer name: Mr David William Lloyd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2014

Action Date: 30 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-30

Old address: 29 Rosemary Hill Road Sutton Coldfield West Midlands B74 4HL England

New address: Kasprovy St. Johns Hill Shenstone Lichfield Staffordshire WS14 0JB

Documents

View document PDF

Termination director company with name

Date: 28 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Lloyd

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Lloyd

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2014

Action Date: 28 May 2014

Category: Address

Type: AD01

Change date: 2014-05-28

Old address: Birchtrees Rosemary Hill Road Sutton Coldfield West Midlands B74 4HL United Kingdom

Documents

View document PDF

Incorporation company

Date: 07 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:01180652
Status:ACTIVE
Category:Private Limited Company

CLOVATECH LIMITED

7 CLOVER HEY,ST.HELENS,WA11 9NN

Number:11479742
Status:ACTIVE
Category:Private Limited Company

LIVES FULFILLED LIMITED

BUILDING 3 NLBP,NEW SOUTHGATE,N11 1GN

Number:09703207
Status:ACTIVE
Category:Private Limited Company

MK&AT LTD

10 ISHERWOOD CLOSE,PETERBOROUGH,PE1 4EG

Number:09112474
Status:ACTIVE
Category:Private Limited Company
Number:CS001724
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

SPRING ROSE PROPERTIES LTD

20 HESSEL STREET,LONDON,E1 2LP

Number:11936085
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source