ELITE DOORS LIMITED

20-21a Heron Road 20-21a Heron Road, Belfast, BT3 9HB, Northern Ireland
StatusACTIVE
Company No.NI040569
CategoryPrivate Limited Company
Incorporated04 Apr 2001
Age23 years, 1 month, 12 days
JurisdictionNorthern Ireland

SUMMARY

ELITE DOORS LIMITED is an active private limited company with number NI040569. It was incorporated 23 years, 1 month, 12 days ago, on 04 April 2001. The company address is 20-21a Heron Road 20-21a Heron Road, Belfast, BT3 9HB, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0405690003

Charge creation date: 2023-12-14

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Sep 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Fairbrother

Appointment date: 2023-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Nolan

Termination date: 2023-08-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Sep 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Nolan

Termination date: 2023-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 25 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-25

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Address

Type: AD01

Old address: C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS

New address: 20-21a Heron Road Sydenham Business Park Belfast BT3 9HB

Change date: 2021-01-18

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Kilpatrick

Appointment date: 2020-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Chris Kilpatrick

Notification date: 2020-06-01

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Jun 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-05-31

New date: 2020-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-06-01

Officer name: Mr Kevin Nolan

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilary Mary Little

Termination date: 2020-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-01

Officer name: William Errol Little

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Errol Little

Termination date: 2020-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Kcc Door Hardware & Security Solutions Limited

Change date: 2020-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2019

Action Date: 22 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-22

Psc name: Hilary Mary Little

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2019

Action Date: 22 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Errol Little

Cessation date: 2019-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Memorandum articles

Date: 16 May 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 15 May 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 15 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2019

Action Date: 22 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kcc Door Hardware & Security Solutions Limited

Notification date: 2019-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-22

Officer name: Mr Alan Currie

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-22

Officer name: Mr Kevin Nolan

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Nov 2018

Action Date: 13 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-13

Charge number: NI0405690002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Resolution

Date: 15 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Mar 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 15 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Address

Type: AD01

New address: C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS

Change date: 2015-03-12

Old address: Ibm House 4 Bruce Street Belfast BT2 7JD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 04 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2011

Action Date: 04 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2010

Action Date: 04 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-04

Documents

View document PDF

Change person secretary company with change date

Date: 22 Apr 2010

Action Date: 04 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-04

Officer name: William Errol Little

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 04 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-04

Officer name: Hilary Mary Little

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 04 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-04

Officer name: William Errol Little

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 371S(NI)

Description: 04/04/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Accounts

Type: AC(NI)

Description: 31/05/08 annual accts

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Annual-return

Type: 371S(NI)

Description: 04/04/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Accounts

Type: AC(NI)

Description: 31/05/07 annual accts

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: 371S(NI)

Description: 04/04/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Accounts

Type: AC(NI)

Description: 31/05/06 annual accts

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Accounts

Type: AC(NI)

Description: 31/05/05 annual accts

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Annual-return

Type: 371S(NI)

Description: 04/04/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Accounts

Type: AC(NI)

Description: 31/05/04 annual accts

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Annual-return

Type: 371S(NI)

Description: 04/04/05 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 22 Mar 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 11 May 2004

Category: Annual-return

Type: 371S(NI)

Description: 04/04/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Mar 2004

Category: Accounts

Type: AC(NI)

Description: 30/04/03 annual accts

Documents

View document PDF

Legacy

Date: 11 Apr 2003

Category: Annual-return

Type: 371S(NI)

Description: 04/04/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Accounts

Type: AC(NI)

Description: 30/04/02 annual accts

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Annual-return

Type: 371S(NI)

Description: 04/04/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Apr 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 04 Apr 2001

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 04 Apr 2001

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 04 Apr 2001

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 04 Apr 2001

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents


Some Companies

CONDENSATION CURED LTD

CONSERVATION HOUSE OFFICE 5,BROMLEY CROSS BOLTON,BL7 6BQ

Number:08314418
Status:ACTIVE
Category:Private Limited Company

J.P.COX LIMITED

THE COPPER ROOM,TRINITY WAY,M3 7BG

Number:00765485
Status:ACTIVE
Category:Private Limited Company

JB TYRES LIMITED

27 DESERTMARTIN ROAD,CO LONDONDERRY,BT45 5QY

Number:NI048637
Status:ACTIVE
Category:Private Limited Company

PA GROUP HOLDINGS LIMITED

15TH FLOOR 6 BEVIS MARKS,LONDON,EC3A 7BA

Number:08137984
Status:ACTIVE
Category:Private Limited Company

S.S. RAPIN BARS LTD

CASTELL NEDD,NEATH,SA11 1RS

Number:11384248
Status:ACTIVE
Category:Private Limited Company

SATSUMA RESOURCING LTD

3 DEAN TRENCH STREET,LONDON,SW1P 3HB

Number:10163668
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