-
ELITE WATER COOLERS LIMITED - Unit A8 Ledston Luck Enterprise Park, Ridge Road, Leeds, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 07545812
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit A8 Ledston Luck Enterprise Park
- Ridge Road
- Leeds
- West Yorkshire
- LS25 7BS Unit A8 Ledston Luck Enterprise Park, Ridge Road, Leeds, West Yorkshire, LS25 7BS UK
Management
- Managing Directors
- ANDREW JONATHAN MITCHELL
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-02-28
- Age Of Company 2011-02-28 13 years
- SIC/NACE
- 96090 - Other service activities not elsewhere classified
Ownership
- Beneficial Owners
- Mr Andrew Jonathan Mitchell
- Mrs Patricia Linda Mitchell-Greaves
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2016-11-30
- Last Date: 2015-02-28
- Last Return Made Up To:
- 2013-03-05
-
ELITE WATER COOLERS LIMITED Company Description
- ELITE WATER COOLERS LIMITED is a ltd registered in United Kingdom with the Company reg no 07545812. Its current trading status is "live". It was registered 2011-02-28. It has declared SIC or NACE codes as "96090 - Other service activities not elsewhere classified". It has 1 director The latest accounts are filed up to 29/02/2012. The latest annual return was filed up to 2013-03-05.It can be contacted at Unit A8 Ledston Luck Enterprise Park .
Get ELITE WATER COOLERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Elite Water Coolers Limited - Unit A8 Ledston Luck Enterprise Park, Ridge Road, Leeds, West Yorkshire, United Kingdom
- 2011-02-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ELITE WATER COOLERS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
01/06/16 FULL LIST (2016-06-01) - AR01
-
APPOINTMENT TERMINATED, DIRECTOR CAROL ALLEN (2016-06-01) - TM01
-
DIRECTOR APPOINTED MR ANDREW JONATHAN MITCHELL (2016-06-01) - AP01
-
DIRECTOR APPOINTED MRS PATRICIA LINDA MITCHELL-GREAVES (2016-06-01) - AP01
-
REGISTERED OFFICE CHANGED ON 27/05/2016 FROM (2016-05-27) - AD01
-
05/03/16 FULL LIST (2016-03-09) - AR01
-
APPOINTMENT TERMINATED, DIRECTOR MICHAEL KNAGGS (2016-06-01) - TM01
keyboard_arrow_right 2015
-
28/02/15 TOTAL EXEMPTION SMALL (2015-11-18) - AA
-
05/03/15 FULL LIST (2015-03-12) - AR01
keyboard_arrow_right 2014
-
28/02/14 TOTAL EXEMPTION SMALL (2014-09-10) - AA
-
05/03/14 FULL LIST (2014-03-11) - AR01
keyboard_arrow_right 2013
-
28/02/13 TOTAL EXEMPTION SMALL (2013-11-25) - AA
-
05/03/13 FULL LIST (2013-03-06) - AR01
-
APPOINTMENT TERMINATED, DIRECTOR ANDREW MITCHELL (2013-02-25) - TM01
-
DIRECTOR APPOINTED CAROL ANN ALLEN (2013-02-25) - AP01
-
REGISTERED OFFICE CHANGED ON 27/02/2013 FROM (2013-02-27) - AD01
keyboard_arrow_right 2012
-
29/02/12 TOTAL EXEMPTION SMALL (2012-10-24) - AA
-
05/04/12 FULL LIST (2012-04-05) - AR01
-
APPOINTMENT TERMINATED, DIRECTOR PATRICIA MITCHELL-GREAVES (2012-04-05) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR ROBERT GREAVES (2012-04-05) - TM01
-
DIRECTOR APPOINTED MR MICHAEL KNAGGS (2012-04-05) - AP01
-
28/02/12 FULL LIST (2012-03-22) - AR01
keyboard_arrow_right 2011
-
DIRECTOR APPOINTED PATRICIA LINDA MITCHELL-GREAVES (2011-03-14) - AP01
-
DIRECTOR APPOINTED ROBERT WILLIAM GREAVES (2011-03-14) - AP01
-
CERTIFICATE OF INCORPORATION (2011-02-28) - NEWINC