ELISEPARTS.COM LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK44 3BZ

Company number 05207356
Status Active
Incorporation Date 16 August 2004
Company Type Private Limited Company
Address POTTON HOUSE GREAT NORTH ROAD, WYBOSTON, BEDFORD, BEDFORDSHIRE, MK44 3BZ
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Satisfaction of charge 4 in full; Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of ELISEPARTS.COM LIMITED are www.elisepartscom.co.uk, and www.eliseparts-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Sandy Rail Station is 5.3 miles; to Biggleswade Rail Station is 8.2 miles; to Huntingdon Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eliseparts Com Limited is a Private Limited Company. The company registration number is 05207356. Eliseparts Com Limited has been working since 16 August 2004. The present status of the company is Active. The registered address of Eliseparts Com Limited is Potton House Great North Road Wyboston Bedford Bedfordshire Mk44 3bz. . POWELL, Geary John is a Secretary of the company. POWELL, Geary John is a Director of the company. POWELL, Joy Margaret is a Director of the company. RICHARDSON, Ian is a Director of the company. Secretary POWELL, Joy Margaret has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


Current Directors

Secretary
POWELL, Geary John
Appointed Date: 01 August 2006

Director
POWELL, Geary John
Appointed Date: 16 August 2004
65 years old

Director
POWELL, Joy Margaret
Appointed Date: 16 August 2004
58 years old

Director
RICHARDSON, Ian
Appointed Date: 13 March 2014
45 years old

Resigned Directors

Secretary
POWELL, Joy Margaret
Resigned: 01 August 2006
Appointed Date: 16 August 2004

Persons With Significant Control

Mrs Joy Margaret Powell
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Geary John Powell
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELISEPARTS.COM LIMITED Events

05 Oct 2016
Satisfaction of charge 4 in full
22 Aug 2016
Confirmation statement made on 16 August 2016 with updates
05 Apr 2016
Total exemption small company accounts made up to 31 October 2015
11 Mar 2016
Satisfaction of charge 052073560005 in full
18 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100

...
... and 37 more events
04 Apr 2005
Director's particulars changed
04 Apr 2005
Secretary's particulars changed;director's particulars changed
03 Feb 2005
Registered office changed on 03/02/05 from: 21 high road cotton end bedfordshire MK45 3AA
14 Oct 2004
Particulars of mortgage/charge
16 Aug 2004
Incorporation

ELISEPARTS.COM LIMITED Charges

9 September 2014
Charge code 0520 7356 0005
Delivered: 18 September 2014
Status: Satisfied on 11 March 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 2 lotus court harvard industrial estate kimbolton…
26 October 2009
Legal charge
Delivered: 7 November 2009
Status: Satisfied on 5 October 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 4 aragon court bicton industrial estate nene road…
9 October 2009
Debenture
Delivered: 16 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 November 2006
Rent deposit deed
Delivered: 17 November 2006
Status: Satisfied on 12 April 2011
Persons entitled: Oliver Timothy Lury
Description: Interest in the deposit account and all money from time to…
8 October 2004
Debenture
Delivered: 14 October 2004
Status: Satisfied on 20 October 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…