ELITE TILING LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 0RE

Company number 03656459
Status Active
Incorporation Date 26 October 1998
Company Type Private Limited Company
Address BOUNDARY HOUSE, COUNTY PLACE, CHELMSFORD, ENGLAND, CM2 0RE
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW to Kingfisher House 11 Hoffmans Way Chelmsford Essex CM1 1GU on 24 August 2016. The most likely internet sites of ELITE TILING LIMITED are www.elitetiling.co.uk, and www.elite-tiling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Elite Tiling Limited is a Private Limited Company. The company registration number is 03656459. Elite Tiling Limited has been working since 26 October 1998. The present status of the company is Active. The registered address of Elite Tiling Limited is Boundary House County Place Chelmsford England Cm2 0re. . BUDE, Debra is a Secretary of the company. BUDE, Gary is a Director of the company. Secretary WILLIAMS, Darren Richard has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
BUDE, Debra
Appointed Date: 26 October 1998

Director
BUDE, Gary
Appointed Date: 26 October 1998
61 years old

Resigned Directors

Secretary
WILLIAMS, Darren Richard
Resigned: 26 October 1998
Appointed Date: 26 October 1998

Persons With Significant Control

Mr Gary Bude
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Elite Commercial Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELITE TILING LIMITED Events

31 Oct 2016
Confirmation statement made on 26 October 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 30 November 2015
24 Aug 2016
Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW to Kingfisher House 11 Hoffmans Way Chelmsford Essex CM1 1GU on 24 August 2016
04 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 39 more events
11 Nov 1999
Registered office changed on 11/11/99 from: 32 ashcombe rochford essex SS4 1SL
29 Oct 1999
Return made up to 26/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99

30 Oct 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Oct 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Oct 1998
Incorporation

ELITE TILING LIMITED Charges

24 August 2004
Debenture
Delivered: 9 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 January 2003
Rent deposit deed
Delivered: 23 January 2003
Status: Outstanding
Persons entitled: Industry Property Investment Fund (Acting by Its General Partner Legal & Bgeneral Propertypartners (Industrial Fund) Limited
Description: £2,676.65.