Company number 04061896
Status Active
Incorporation Date 30 August 2000
Company Type Private Limited Company
Address 4 MINSTER COURT 4 MINSTER COURT, TUSCAM WAY, CAMBERLEY, SURREY, UNITED KINGDOM, GU15 3YY
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ELITE CONTRACT LABOUR SUPPLIERS LIMITED are www.elitecontractlaboursuppliers.co.uk, and www.elite-contract-labour-suppliers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Bagshot Rail Station is 4.1 miles; to Ash Vale Rail Station is 4.6 miles; to Bracknell Rail Station is 5.6 miles; to Ash Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elite Contract Labour Suppliers Limited is a Private Limited Company.
The company registration number is 04061896. Elite Contract Labour Suppliers Limited has been working since 30 August 2000.
The present status of the company is Active. The registered address of Elite Contract Labour Suppliers Limited is 4 Minster Court 4 Minster Court Tuscam Way Camberley Surrey United Kingdom Gu15 3yy. . BRIDGES, Sally is a Secretary of the company. BRIDGES, Paul Raymond is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Temporary employment agency activities".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 August 2000
Appointed Date: 30 August 2000
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 August 2000
Appointed Date: 30 August 2000
Persons With Significant Control
Mr Paul Raymond Bridges
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ELITE CONTRACT LABOUR SUPPLIERS LIMITED Events
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Aug 2016
Confirmation statement made on 21 August 2016 with updates
05 Nov 2015
Total exemption small company accounts made up to 31 December 2014
24 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
01 Jun 2015
Registration of charge 040618960005, created on 29 May 2015
...
... and 38 more events
01 Sep 2000
Secretary resigned
01 Sep 2000
New secretary appointed
01 Sep 2000
Director resigned
01 Sep 2000
New director appointed
30 Aug 2000
Incorporation
29 May 2015
Charge code 0406 1896 0005
Delivered: 1 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
4 February 2008
Rent deposit deed
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: Monica Ruth Rigby
Description: The rent deposit of £2,750 referred to in the rent deposit.
21 June 2001
Fixed charge & floating charge
Delivered: 28 June 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limitedtrading as Alex. Lawrie Factors
Description: By way of first fixed charge all of the company's invoices…
19 December 2000
Counterpart/cash deposit deed
Delivered: 28 December 2000
Status: Satisfied
on 6 March 2012
Persons entitled: Blustart Co Limited
Description: All rent service charge insurance and vat and interest…
14 October 2000
Debenture
Delivered: 17 October 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…