Company number 03927071
Status Active
Incorporation Date 16 February 2000
Company Type Private Limited Company
Address 21/23 BRUNSWICK STREET, LEICESTER, LEICESTERSHIRE, LE1 2LP
Home Country United Kingdom
Nature of Business 18121 - Manufacture of printed labels
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Amended total exemption small company accounts made up to 31 May 2016; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of ELITE LABELS (LEICESTER) LIMITED are www.elitelabelsleicester.co.uk, and www.elite-labels-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Elite Labels Leicester Limited is a Private Limited Company.
The company registration number is 03927071. Elite Labels Leicester Limited has been working since 16 February 2000.
The present status of the company is Active. The registered address of Elite Labels Leicester Limited is 21 23 Brunswick Street Leicester Leicestershire Le1 2lp. . HUSSEIN, Zahida Feroz is a Secretary of the company. HUSSEIN, Feroz is a Director of the company. HUSSEIN, Mohammed Shafik is a Director of the company. HUSSEIN, Zahida Feroz is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary HUSSEIN, Yusuf has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director HUSSEIN, Azima Yusuf has been resigned. Director HUSSEIN, Yusuf has been resigned. The company operates in "Manufacture of printed labels".
Current Directors
Resigned Directors
Nominee Secretary
BREWER, Suzanne
Resigned: 16 February 2000
Appointed Date: 16 February 2000
Nominee Director
BREWER, Kevin, Dr
Resigned: 16 February 2000
Appointed Date: 16 February 2000
73 years old
Director
HUSSEIN, Yusuf
Resigned: 24 May 2013
Appointed Date: 16 February 2000
75 years old
Persons With Significant Control
Mr Feroz Hussien
Notified on: 16 February 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ELITE LABELS (LEICESTER) LIMITED Events
20 Feb 2017
Confirmation statement made on 16 February 2017 with updates
11 Nov 2016
Amended total exemption small company accounts made up to 31 May 2016
28 Sep 2016
Total exemption small company accounts made up to 31 May 2016
22 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
03 Oct 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 50 more events
25 Feb 2000
Director resigned
25 Feb 2000
Secretary resigned
25 Feb 2000
Registered office changed on 25/02/00 from: somerset house 40-49 price street birmingham west midlands B4 6LA
24 Feb 2000
Ad 16/02/00--------- £ si 1@1=1 £ ic 1/2
16 Feb 2000
Incorporation