ELITE ARCHITECTURAL IRONMONGERY LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B19 3SE
Company number 01744262
Status Active
Incorporation Date 4 August 1983
Company Type Private Limited Company
Address 29-31 LOWER LOVE DAY STREET, NEWTOWN, BIRMINGHAM, B19 3SE
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Kate Louise May on 1 August 2016. The most likely internet sites of ELITE ARCHITECTURAL IRONMONGERY LIMITED are www.elitearchitecturalironmongery.co.uk, and www.elite-architectural-ironmongery.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-two years and seven months. Elite Architectural Ironmongery Limited is a Private Limited Company. The company registration number is 01744262. Elite Architectural Ironmongery Limited has been working since 04 August 1983. The present status of the company is Active. The registered address of Elite Architectural Ironmongery Limited is 29 31 Lower Love Day Street Newtown Birmingham B19 3se. The company`s financial liabilities are £212.47k. It is £107.91k against last year. And the total assets are £811.43k, which is £156.8k against last year. MAY, Lynn Beverley is a Secretary of the company. HATELEY, Andrew is a Director of the company. MANDER, Howard is a Director of the company. MAY, Brian Thomas is a Director of the company. MAY, Kate Louise is a Director of the company. MURPHY, Robert Gerard is a Director of the company. Secretary GOLDSMITH, David Leonard has been resigned. Secretary MAY, Peter John has been resigned. Director ANDERSON, Stuart Donald has been resigned. Director BRANCH, Raymond Bernard has been resigned. Director DARBY, John Andrew has been resigned. Director MAY, David Peter has been resigned. Director MAY, Peter John has been resigned. Director MURPHY, Robert Gerard has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


elite architectural ironmongery Key Finiance

LIABILITIES £212.47k
+103%
CASH n/a
TOTAL ASSETS £811.43k
+23%
All Financial Figures

Current Directors

Secretary
MAY, Lynn Beverley
Appointed Date: 14 September 2011

Director
HATELEY, Andrew
Appointed Date: 01 November 2012
46 years old

Director
MANDER, Howard
Appointed Date: 12 February 2014
55 years old

Director
MAY, Brian Thomas

88 years old

Director
MAY, Kate Louise
Appointed Date: 10 November 2008
46 years old

Director
MURPHY, Robert Gerard
Appointed Date: 01 August 2012
61 years old

Resigned Directors

Secretary
GOLDSMITH, David Leonard
Resigned: 21 February 1997

Secretary
MAY, Peter John
Resigned: 14 September 2011
Appointed Date: 21 February 1997

Director
ANDERSON, Stuart Donald
Resigned: 05 September 1997
Appointed Date: 01 April 1993
63 years old

Director
BRANCH, Raymond Bernard
Resigned: 30 April 1992
80 years old

Director
DARBY, John Andrew
Resigned: 31 May 1994
Appointed Date: 09 June 1992
67 years old

Director
MAY, David Peter
Resigned: 29 March 2004
Appointed Date: 01 June 2001
53 years old

Director
MAY, Peter John
Resigned: 08 June 2008
80 years old

Director
MURPHY, Robert Gerard
Resigned: 31 January 2011
Appointed Date: 01 June 2001
61 years old

Persons With Significant Control

Brian May
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Katherine May
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELITE ARCHITECTURAL IRONMONGERY LIMITED Events

17 Mar 2017
Confirmation statement made on 24 February 2017 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Aug 2016
Director's details changed for Kate Louise May on 1 August 2016
01 Apr 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 17,940

01 Apr 2016
Director's details changed for Kate Louise May on 1 February 2016
...
... and 110 more events
16 Jun 1986
Return made up to 31/12/85; full list of members

16 Jun 1986
Return made up to 31/12/85; full list of members

16 Jun 1986
Return made up to 31/12/84; full list of members

16 Jun 1986
Return made up to 31/12/84; full list of members

11 Sep 1985
Company name changed\certificate issued on 11/09/85

ELITE ARCHITECTURAL IRONMONGERY LIMITED Charges

24 September 1992
Debenture
Delivered: 28 September 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…