ELITEBLISS LIMITED
KEIGHLEY

Hellopages » West Yorkshire » Bradford » BD21 5BU

Company number 03296151
Status Active
Incorporation Date 24 December 1996
Company Type Private Limited Company
Address ELITE BUILDINGS, OFF HAINCLIFFE ROAD, KEIGHLEY, WEST YORKSHIRE, BD21 5BU
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Satisfaction of charge 032961510007 in full; Satisfaction of charge 032961510008 in full; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ELITEBLISS LIMITED are www.elitebliss.co.uk, and www.elitebliss.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Bingley Rail Station is 3.2 miles; to Steeton & Silsden Rail Station is 3.5 miles; to Skipton Rail Station is 8.6 miles; to Sowerby Bridge Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elitebliss Limited is a Private Limited Company. The company registration number is 03296151. Elitebliss Limited has been working since 24 December 1996. The present status of the company is Active. The registered address of Elitebliss Limited is Elite Buildings Off Haincliffe Road Keighley West Yorkshire Bd21 5bu. . ABROL, Madan Mohan is a Director of the company. ABROL, Rohit is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary WRIGHTON, Glenn John has been resigned. Director ABROL, Naresh has been resigned. Director ABROL, Ram has been resigned. Director ABROL, Rohit has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Director
ABROL, Madan Mohan
Appointed Date: 21 January 1997
65 years old

Director
ABROL, Rohit
Appointed Date: 15 February 2016
43 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 21 January 1997
Appointed Date: 24 December 1996

Secretary
WRIGHTON, Glenn John
Resigned: 30 December 2011
Appointed Date: 21 January 1997

Director
ABROL, Naresh
Resigned: 01 April 1999
Appointed Date: 21 January 1997
52 years old

Director
ABROL, Ram
Resigned: 01 April 1999
Appointed Date: 21 January 1997
64 years old

Director
ABROL, Rohit
Resigned: 01 January 2007
Appointed Date: 01 December 2002
43 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 21 January 1997
Appointed Date: 24 December 1996
71 years old

Persons With Significant Control

Mr Madan Mohan Abrol
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Meena Abrol
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELITEBLISS LIMITED Events

09 Mar 2017
Satisfaction of charge 032961510007 in full
09 Mar 2017
Satisfaction of charge 032961510008 in full
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Aug 2016
Satisfaction of charge 2 in full
11 Aug 2016
Satisfaction of charge 4 in full
...
... and 66 more events
04 Mar 1997
New director appointed
28 Feb 1997
Director resigned
28 Feb 1997
Secretary resigned
28 Feb 1997
Registered office changed on 28/02/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
24 Dec 1996
Incorporation

ELITEBLISS LIMITED Charges

12 April 2016
Charge code 0329 6151 0008
Delivered: 13 April 2016
Status: Satisfied on 9 March 2017
Persons entitled: Barclays Bank PLC
Description: 82 market street, chorley, lancashire PR7 2SQ…
12 April 2016
Charge code 0329 6151 0007
Delivered: 13 April 2016
Status: Satisfied on 9 March 2017
Persons entitled: Barclays Bank PLC
Description: 99 market street, chorley, lancashire PR7 2SQ…
19 July 2011
Guarantee & debenture
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 January 2006
Legal charge
Delivered: 31 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Part of f/h property k/a gingerbread mills, haincliffe…
25 July 2001
Legal charge
Delivered: 1 August 2001
Status: Satisfied on 11 August 2016
Persons entitled: Barclays Bank PLC
Description: F/H and l/h premises at starkie street keighley west…
14 February 2000
Legal charge
Delivered: 23 February 2000
Status: Satisfied on 11 August 2016
Persons entitled: Barclays Bank PLC
Description: Leasehold property to the west of starkie street keighley…
14 April 1998
Deed of charge over credit balances
Delivered: 21 April 1998
Status: Satisfied on 11 August 2016
Persons entitled: Barclays Bank PLC
Description: Account number 69847911. the charge creates a fixed charge…
6 April 1998
Debenture
Delivered: 17 April 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…