ELITE TELECOM MIDLANDS LTD
DERBYSHIRE ELITE BUSINESS COMMUNICATIONS LIMITED

Hellopages » Derbyshire » Erewash » DE7 6EX

Company number 06338336
Status Active
Incorporation Date 9 August 2007
Company Type Private Limited Company
Address 64 DERBY ROAD, STANLEY VILLAGE, ILKESTON, DERBYSHIRE, DE7 6EX
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Company name changed elite business communications LIMITED\certificate issued on 22/10/15 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2015-10-21 . The most likely internet sites of ELITE TELECOM MIDLANDS LTD are www.elitetelecommidlands.co.uk, and www.elite-telecom-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Elite Telecom Midlands Ltd is a Private Limited Company. The company registration number is 06338336. Elite Telecom Midlands Ltd has been working since 09 August 2007. The present status of the company is Active. The registered address of Elite Telecom Midlands Ltd is 64 Derby Road Stanley Village Ilkeston Derbyshire De7 6ex. The company`s financial liabilities are £5.11k. It is £1.56k against last year. The cash in hand is £3.22k. It is £-9.89k against last year. And the total assets are £4.36k, which is £-12.37k against last year. ROBERTS, Cheryl Sadie is a Secretary of the company. COWLING, Christopher is a Director of the company. ROBERTS, Cheryl Sadie is a Director of the company. Director BATES, Arron Mark has been resigned. The company operates in "Other telecommunications activities".


elite telecom midlands Key Finiance

LIABILITIES £5.11k
+43%
CASH £3.22k
-76%
TOTAL ASSETS £4.36k
-74%
All Financial Figures

Current Directors

Secretary
ROBERTS, Cheryl Sadie
Appointed Date: 09 August 2007

Director
COWLING, Christopher
Appointed Date: 09 August 2007
54 years old

Director
ROBERTS, Cheryl Sadie
Appointed Date: 09 August 2007
52 years old

Resigned Directors

Director
BATES, Arron Mark
Resigned: 30 June 2008
Appointed Date: 09 August 2007
48 years old

Persons With Significant Control

Mrs Cheryl Sadie Roberts
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Cowling
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELITE TELECOM MIDLANDS LTD Events

23 Aug 2016
Confirmation statement made on 9 August 2016 with updates
20 Jan 2016
Total exemption small company accounts made up to 31 August 2015
22 Oct 2015
Company name changed elite business communications LIMITED\certificate issued on 22/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-21

14 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 4

09 Mar 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 19 more events
17 Dec 2008
Appointment terminated director arron bates
12 Aug 2008
Return made up to 09/08/08; full list of members
12 Aug 2008
Registered office changed on 12/08/2008 from 64 derby road, stanley village ilkeston derbyshire DE7 6TX
11 Aug 2008
Director's change of particulars / aaron bates / 11/08/2008
09 Aug 2007
Incorporation