ELITE KL LIMITED
TAMWORTH ELITE AUTOMOTIVE SYSTEMS LIMITED

Hellopages » Staffordshire » Tamworth » B77 4DS

Company number 03270136
Status Active
Incorporation Date 28 October 1996
Company Type Private Limited Company
Address ELITE HOUSE SANDY WAY, AMINGTON INDUSTRIAL ESTATE, TAMWORTH, STAFFORDSHIRE, B77 4DS
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Lieutenant General (Ret'd) Richard Arthur David Applegate as a director on 3 July 2016. The most likely internet sites of ELITE KL LIMITED are www.elitekl.co.uk, and www.elite-kl.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Elite Kl Limited is a Private Limited Company. The company registration number is 03270136. Elite Kl Limited has been working since 28 October 1996. The present status of the company is Active. The registered address of Elite Kl Limited is Elite House Sandy Way Amington Industrial Estate Tamworth Staffordshire B77 4ds. . APPLEGATE, Richard Arthur David is a Director of the company. CASPI, Chaim is a Director of the company. COHEN, Boaz is a Director of the company. KAGAN, Kobi, Dr is a Director of the company. ORENSHTEIN, Oded is a Director of the company. WOLFF, Dan is a Director of the company. Secretary DENYER, Raymond Philip has been resigned. Secretary GARBETT, Edwina Ann has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director HADAYO, Abraham Aviram has been resigned. Director MILLER, Paul Raymond has been resigned. Director NIR, Amir has been resigned. Director SHARON, Israel has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


Current Directors

Director
APPLEGATE, Richard Arthur David
Appointed Date: 03 July 2016
70 years old

Director
CASPI, Chaim
Appointed Date: 11 April 2011
75 years old

Director
COHEN, Boaz
Appointed Date: 03 July 2016
60 years old

Director
KAGAN, Kobi, Dr
Appointed Date: 11 April 2011
61 years old

Director
ORENSHTEIN, Oded
Appointed Date: 01 April 2016
58 years old

Director
WOLFF, Dan
Appointed Date: 11 April 2011
71 years old

Resigned Directors

Secretary
DENYER, Raymond Philip
Resigned: 11 April 2011
Appointed Date: 02 December 1998

Secretary
GARBETT, Edwina Ann
Resigned: 02 December 1998
Appointed Date: 01 November 1996

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 01 November 1996
Appointed Date: 28 October 1996

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 01 November 1996
Appointed Date: 28 October 1996

Director
HADAYO, Abraham Aviram
Resigned: 19 December 2013
Appointed Date: 11 April 2011
66 years old

Director
MILLER, Paul Raymond
Resigned: 11 April 2011
Appointed Date: 01 November 1996
67 years old

Director
NIR, Amir
Resigned: 01 April 2016
Appointed Date: 11 April 2011
66 years old

Director
SHARON, Israel
Resigned: 03 July 2016
Appointed Date: 19 December 2013
66 years old

Persons With Significant Control

Elbit Systems Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELITE KL LIMITED Events

14 Nov 2016
Confirmation statement made on 28 October 2016 with updates
09 Sep 2016
Full accounts made up to 31 December 2015
28 Jul 2016
Appointment of Lieutenant General (Ret'd) Richard Arthur David Applegate as a director on 3 July 2016
28 Jul 2016
Director's details changed
28 Jul 2016
Termination of appointment of a director
...
... and 82 more events
06 May 1997
New director appointed
06 May 1997
Registered office changed on 06/05/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
06 May 1997
New secretary appointed
07 Nov 1996
Company name changed blackbell LIMITED\certificate issued on 08/11/96
28 Oct 1996
Incorporation

ELITE KL LIMITED Charges

11 September 2009
Debenture
Delivered: 12 September 2009
Status: Satisfied on 11 December 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 August 2002
Legal charge
Delivered: 24 August 2002
Status: Satisfied on 14 December 2010
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage unit 19A sandy way, amington…
3 July 1997
Debenture
Delivered: 12 July 1997
Status: Satisfied on 12 September 2008
Persons entitled: Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 July 1997
Fixed and floating legal charge
Delivered: 9 July 1997
Status: Satisfied on 20 August 2002
Persons entitled: Cooper (UK) Limited
Description: Fixed and floating charges over the undertaking and all…