ELT UNIFORMS LIMITED
PRESTON BROOK RUNCORN

Hellopages » Cheshire » Halton » WA7 3GH
Company number 01706357
Status Active
Incorporation Date 14 March 1983
Company Type Private Limited Company
Address JOHNSON HOUSE ABBOTS PARK, MONKS WAY, PRESTON BROOK RUNCORN, CHESHIRE, WA7 3GH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 2,787,824 . The most likely internet sites of ELT UNIFORMS LIMITED are www.eltuniforms.co.uk, and www.elt-uniforms.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. Elt Uniforms Limited is a Private Limited Company. The company registration number is 01706357. Elt Uniforms Limited has been working since 14 March 1983. The present status of the company is Active. The registered address of Elt Uniforms Limited is Johnson House Abbots Park Monks Way Preston Brook Runcorn Cheshire Wa7 3gh. . MONAGHAN, Yvonne May is a Secretary of the company. MONAGHAN, Yvonne May is a Director of the company. MORRIS, Timothy James is a Director of the company. Secretary CARELESS, Robert has been resigned. Director AVERY, John Leonard has been resigned. Director CARELESS, Robert has been resigned. Director CARROLL, Paul Bryan has been resigned. Director HOLMES, Gary William has been resigned. Director JACKSON, John Ellis has been resigned. Director MEYERS, Richard John has been resigned. Director SKINNER, Charles Antony Lawrence has been resigned. Director SUTTON, Michael Alan has been resigned. Director WILKINSON, James Henry has been resigned. Director WILSON, Stuart Lindsay has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MONAGHAN, Yvonne May
Appointed Date: 15 September 2000

Director
MONAGHAN, Yvonne May
Appointed Date: 24 February 2000
67 years old

Director
MORRIS, Timothy James
Appointed Date: 28 December 2007
49 years old

Resigned Directors

Secretary
CARELESS, Robert
Resigned: 15 September 2000

Director
AVERY, John Leonard
Resigned: 24 February 2000
Appointed Date: 27 November 1998
67 years old

Director
CARELESS, Robert
Resigned: 07 April 2000
72 years old

Director
CARROLL, Paul Bryan
Resigned: 18 August 2006
Appointed Date: 23 February 2004
56 years old

Director
HOLMES, Gary William
Resigned: 23 February 2004
Appointed Date: 02 June 2003
74 years old

Director
JACKSON, John Ellis
Resigned: 16 July 1998
Appointed Date: 22 May 1997
79 years old

Director
MEYERS, Richard John
Resigned: 22 May 1997
79 years old

Director
SKINNER, Charles Antony Lawrence
Resigned: 28 December 2007
Appointed Date: 31 August 2007
65 years old

Director
SUTTON, Michael Alan
Resigned: 02 June 2003
Appointed Date: 24 February 2000
75 years old

Director
WILKINSON, James Henry
Resigned: 31 August 2007
Appointed Date: 18 August 2006
60 years old

Director
WILSON, Stuart Lindsay
Resigned: 27 November 1998
Appointed Date: 16 July 1998
61 years old

Persons With Significant Control

Johnson Investment Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELT UNIFORMS LIMITED Events

13 Dec 2016
Confirmation statement made on 1 December 2016 with updates
23 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2,787,824

28 Jul 2015
Accounts for a dormant company made up to 31 December 2014
05 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2,787,824

...
... and 116 more events
13 Jun 1987
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

11 May 1987
Return made up to 31/01/87; full list of members

11 May 1987
Director resigned

24 Sep 1986
Annual return made up to 01/01/86

19 Sep 1986
New secretary appointed;director resigned;new director appointed

ELT UNIFORMS LIMITED Charges

2 July 1985
Mortgage debenture
Delivered: 22 July 1985
Status: Satisfied on 4 July 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all l/h & f/h property of…