Company number 06451158
Status Active
Incorporation Date 12 December 2007
Company Type Private Limited Company
Address THE WILLOWS 13 GRASMERE, CLEADON, NR SUNDERLAND, TYNE & WEAR, SR6 7QF
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc
Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-02-23
GBP 1
. The most likely internet sites of ELITE PLATES LIMITED are www.eliteplates.co.uk, and www.elite-plates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Elite Plates Limited is a Private Limited Company.
The company registration number is 06451158. Elite Plates Limited has been working since 12 December 2007.
The present status of the company is Active. The registered address of Elite Plates Limited is The Willows 13 Grasmere Cleadon Nr Sunderland Tyne Wear Sr6 7qf. . GRAHAM, Christine is a Secretary of the company. GRAHAM, Christine is a Director of the company. GRAHAM, James Michael is a Director of the company. Secretary JL NOMINEES TWO LIMITED has been resigned. Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Taxi operation".
Current Directors
Resigned Directors
Secretary
JL NOMINEES TWO LIMITED
Resigned: 12 December 2007
Appointed Date: 12 December 2007
Director
JL NOMINEES ONE LIMITED
Resigned: 12 December 2007
Appointed Date: 12 December 2007
Persons With Significant Control
Mrs Christine Graham
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more
ELITE PLATES LIMITED Events
17 Feb 2017
Confirmation statement made on 12 December 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Feb 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-02-23
21 Apr 2015
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-04-21
30 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 23 more events
23 Jan 2008
New secretary appointed;new director appointed
23 Jan 2008
New director appointed
23 Jan 2008
Registered office changed on 23/01/08 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
22 Jan 2008
Ad 12/12/07-12/12/07 £ si 1@1=1 £ ic 1/2
12 Dec 2007
Incorporation