ELITE BOARDS LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 2QY

Company number 06514781
Status Active
Incorporation Date 26 February 2008
Company Type Private Limited Company
Address C/O DPC, VERNON ROAD, STOKE ON TRENT, STAFFORDSHIRE, ST4 2QY
Home Country United Kingdom
Nature of Business 16210 - Manufacture of veneer sheets and wood-based panels
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 300 . The most likely internet sites of ELITE BOARDS LIMITED are www.eliteboards.co.uk, and www.elite-boards.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Elite Boards Limited is a Private Limited Company. The company registration number is 06514781. Elite Boards Limited has been working since 26 February 2008. The present status of the company is Active. The registered address of Elite Boards Limited is C O Dpc Vernon Road Stoke On Trent Staffordshire St4 2qy. . GIBSON, Joanne Louise is a Secretary of the company. COXILL, Christopher Charles is a Director of the company. GIBSON, Joanne Louise is a Director of the company. GIBSON, Lee is a Director of the company. STONE, Robert Ernest Andrew is a Director of the company. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of veneer sheets and wood-based panels".


Current Directors

Secretary
GIBSON, Joanne Louise
Appointed Date: 26 February 2008

Director
COXILL, Christopher Charles
Appointed Date: 27 September 2008
66 years old

Director
GIBSON, Joanne Louise
Appointed Date: 26 February 2008
55 years old

Director
GIBSON, Lee
Appointed Date: 26 February 2008
57 years old

Director
STONE, Robert Ernest Andrew
Appointed Date: 28 July 2015
60 years old

Resigned Directors

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 February 2008
Appointed Date: 26 February 2008

Director
COMPANY DIRECTORS LIMITED
Resigned: 26 February 2008
Appointed Date: 26 February 2008

Persons With Significant Control

Deralam Laminates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELITE BOARDS LIMITED Events

10 Mar 2017
Confirmation statement made on 26 February 2017 with updates
08 Nov 2016
Total exemption small company accounts made up to 31 December 2015
11 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 300

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Aug 2015
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 28 more events
01 Apr 2008
Director appointed mr lee gibson
31 Mar 2008
Ad 26/02/08\gbp si 99@1=99\gbp ic 1/100\
03 Mar 2008
Appointment terminated secretary temple secretaries LIMITED
03 Mar 2008
Appointment terminated director company directors LIMITED
26 Feb 2008
Incorporation

ELITE BOARDS LIMITED Charges

20 March 2009
Debenture
Delivered: 27 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 July 2008
Fixed & floating charge
Delivered: 6 August 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…