ELITE SURFACE FINISHING LIMITED
BANBURY

Hellopages » Oxfordshire » Cherwell » OX15 6HW

Company number 03018799
Status Active
Incorporation Date 7 February 1995
Company Type Private Limited Company
Address GREENWAY HOUSE SUGARSWELL BUSINESS PARK, SHENINGTON, BANBURY, OXON, OX15 6HW
Home Country United Kingdom
Nature of Business 24420 - Aluminium production
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 10 . The most likely internet sites of ELITE SURFACE FINISHING LIMITED are www.elitesurfacefinishing.co.uk, and www.elite-surface-finishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Elite Surface Finishing Limited is a Private Limited Company. The company registration number is 03018799. Elite Surface Finishing Limited has been working since 07 February 1995. The present status of the company is Active. The registered address of Elite Surface Finishing Limited is Greenway House Sugarswell Business Park Shenington Banbury Oxon Ox15 6hw. . BURBIDGE, Pauline is a Secretary of the company. BURBIDGE, Alan Frederick John is a Director of the company. BURBIDGE, Pauline is a Director of the company. Nominee Secretary CREDITREFORM LIMITED has been resigned. Nominee Director CREDITREFORM (ENGLAND) LIMITED has been resigned. The company operates in "Aluminium production".


Current Directors

Secretary
BURBIDGE, Pauline
Appointed Date: 08 February 1995

Director
BURBIDGE, Alan Frederick John
Appointed Date: 08 February 1995
82 years old

Director
BURBIDGE, Pauline
Appointed Date: 09 May 2006
80 years old

Resigned Directors

Nominee Secretary
CREDITREFORM LIMITED
Resigned: 08 February 1995
Appointed Date: 07 February 1995

Nominee Director
CREDITREFORM (ENGLAND) LIMITED
Resigned: 08 February 1995
Appointed Date: 07 February 1995

Persons With Significant Control

Alan Frederick John Burbidge
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Pauline Burbidge
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELITE SURFACE FINISHING LIMITED Events

26 Jan 2017
Confirmation statement made on 24 January 2017 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10

24 Jun 2015
Total exemption small company accounts made up to 31 March 2015
12 Mar 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10

...
... and 58 more events
20 Feb 1995
Accounting reference date notified as 31/03

13 Feb 1995
Registered office changed on 13/02/95 from: gazette buildings 168 corporation street birmingham west midlands B4 6TU

13 Feb 1995
Secretary resigned;new secretary appointed

13 Feb 1995
Director resigned;new director appointed

07 Feb 1995
Incorporation

ELITE SURFACE FINISHING LIMITED Charges

7 December 2004
Legal charge
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as unit 6 overfield,overthorpe road…