ELITE SYSTEMS LIMITED
LICHFIELD

Hellopages » Staffordshire » Lichfield » WS13 7AU

Company number 01840901
Status Active
Incorporation Date 14 August 1984
Company Type Private Limited Company
Address INSPIRED ACCOUNTANTS LTD, 4 PARKSIDE COURT, GREENHOUGH ROAD, LICHFIELD, WS13 7AU
Home Country United Kingdom
Nature of Business 58210 - Publishing of computer games
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 11,111 . The most likely internet sites of ELITE SYSTEMS LIMITED are www.elitesystems.co.uk, and www.elite-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. The distance to to Lichfield Trent Valley Rail Station is 1.6 miles; to Blake Street Rail Station is 5.7 miles; to Butlers Lane Rail Station is 6.6 miles; to Four Oaks Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elite Systems Limited is a Private Limited Company. The company registration number is 01840901. Elite Systems Limited has been working since 14 August 1984. The present status of the company is Active. The registered address of Elite Systems Limited is Inspired Accountants Ltd 4 Parkside Court Greenhough Road Lichfield Ws13 7au. The company`s financial liabilities are £34.71k. It is £20.97k against last year. The cash in hand is £1.72k. It is £-7.59k against last year. And the total assets are £78.46k, which is £23.99k against last year. WILCOX, Brian Robert is a Secretary of the company. WILCOX, Stephen Robert is a Director of the company. Secretary ANDERSON, Sharon Margaret has been resigned. Secretary GARBETT, Derek Raymond has been resigned. Secretary SILVESTER, Graham William has been resigned. Secretary WILCOX, Kim Louise has been resigned. Secretary WILCOX, Stephen Robert has been resigned. Director SILVESTER, Graham William has been resigned. Director WILCOX, Brian Robert has been resigned. Director WILCOX, Kim Louise has been resigned. Director WILCOX, Stephen Robert has been resigned. The company operates in "Publishing of computer games".


elite systems Key Finiance

LIABILITIES £34.71k
+152%
CASH £1.72k
-82%
TOTAL ASSETS £78.46k
+44%
All Financial Figures

Current Directors

Secretary
WILCOX, Brian Robert
Appointed Date: 01 December 2003

Director
WILCOX, Stephen Robert
Appointed Date: 01 December 2003
65 years old

Resigned Directors

Secretary
ANDERSON, Sharon Margaret
Resigned: 02 July 2001
Appointed Date: 30 January 1998

Secretary
GARBETT, Derek Raymond
Resigned: 18 April 1995

Secretary
SILVESTER, Graham William
Resigned: 31 December 1995
Appointed Date: 18 April 1995

Secretary
WILCOX, Kim Louise
Resigned: 29 January 1998
Appointed Date: 04 October 1996

Secretary
WILCOX, Stephen Robert
Resigned: 01 December 2003
Appointed Date: 02 July 2001

Director
SILVESTER, Graham William
Resigned: 31 December 1995
Appointed Date: 17 June 1994
73 years old

Director
WILCOX, Brian Robert
Resigned: 01 December 2003
89 years old

Director
WILCOX, Kim Louise
Resigned: 06 January 1998
Appointed Date: 19 May 1994
64 years old

Director
WILCOX, Stephen Robert
Resigned: 02 July 2001
65 years old

Persons With Significant Control

Mr Stephen Robert Wilcox
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ELITE SYSTEMS LIMITED Events

17 Jan 2017
Confirmation statement made on 2 January 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 11,111

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
28 Jan 2015
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 11,111

...
... and 113 more events
08 Jan 1988
New director appointed

22 Sep 1987
Return made up to 13/02/87; full list of members

17 Apr 1987
Accounts for a small company made up to 31 July 1986

20 Nov 1986
Declaration of satisfaction of mortgage/charge

09 Jun 1986
Return made up to 07/02/86; full list of members

ELITE SYSTEMS LIMITED Charges

28 November 2014
Charge code 0184 0901 0009
Delivered: 5 December 2014
Status: Outstanding
Persons entitled: Black Country Reinvestment Society LTD
Description: All plant, machinery, implements, utensils, chattels…
28 March 1994
Set-off and charge
Delivered: 13 April 1994
Status: Outstanding
Persons entitled: The Bank of N.T. Butterfield & Son Limited
Description: All accounts held by the company with the bank and all…
28 March 1994
Debenture
Delivered: 13 April 1994
Status: Outstanding
Persons entitled: The Bank of N.T. Butterfield & Son Limited
Description: Fixed and floating charges over the undertaking and all…
28 March 1994
Letter of hypothecation and pledge
Delivered: 13 April 1994
Status: Outstanding
Persons entitled: The Bank of N.T. Butterfield & Son Limited
Description: All bills of exchange, promissory notes and negotiable…
7 June 1993
Memorandum of cash deposit
Delivered: 12 June 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of 37177.85 U.S. dollars credited to account…
7 June 1993
Memoranum of cash deposit
Delivered: 12 June 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of 9035803.00 japanese yen credited to account…
1 August 1991
Debenture
Delivered: 7 August 1991
Status: Satisfied on 25 June 1994
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…
18 August 1988
Mortgage debenture
Delivered: 6 September 1988
Status: Satisfied on 29 July 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 November 1984
Debenture
Delivered: 22 November 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: (See doc M6). Fixed and floating charges over the…