Company Information for ELITE WORKWEAR LIMITED
UNIT 20 WOODSIDE BUSINESS PARK, WOODSIDE PARK, RUGBY, WARWICKSHIRE, CV21 2NP,
|
Company Registration Number
06213687
Private Limited Company
Active |
Company Name | ||
---|---|---|
ELITE WORKWEAR LIMITED | ||
Legal Registered Office | ||
UNIT 20 WOODSIDE BUSINESS PARK WOODSIDE PARK RUGBY WARWICKSHIRE CV21 2NP Other companies in CV21 | ||
Previous Names | ||
|
Company Number | 06213687 | |
---|---|---|
Company ID Number | 06213687 | |
Date formed | 2007-04-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 24/08/2015 | |
Return next due | 21/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-08 23:21:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SIMON JAMES ALBERT HEWSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KALPNA KUMUD MISTRY |
Company Secretary | ||
MANOJ MISTRY |
Director | ||
STEPHEN JOHN WHITE |
Company Secretary | ||
MICHAEL JOSEPH TUZZIO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIMON HEWSON PROPERTIES LIMITED | Director | 2012-07-20 | CURRENT | 2012-07-20 | Dissolved 2014-07-22 | |
ELITE WASHROOM SERVICES LIMITED | Director | 2009-01-21 | CURRENT | 2009-01-21 | Active | |
ELITE SERVICES HOLDINGS LIMITED | Director | 2009-01-20 | CURRENT | 2009-01-20 | Active | |
ELITE HEALTHCARE SERVICES LIMITED | Director | 2003-02-24 | CURRENT | 2002-01-25 | Active | |
TDT MACHINE TOOLS LIMITED | Director | 1993-04-30 | CURRENT | 1993-04-06 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/08/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Simon James Albert Hewson as a person with significant control on 2019-02-01 | |
CH01 | Director's details changed for Simon James Albert Hewson on 2019-02-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 08/09/17 | |
CERTNM | COMPANY NAME CHANGED WORKWEAR BY DESIGN (UK) LIMITED CERTIFICATE ISSUED ON 08/09/17 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062136870001 | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/08/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANOJ MISTRY | |
TM02 | Termination of appointment of Kalpna Kumud Mistry on 2015-05-19 | |
TM02 | Termination of appointment of Kalpna Kumud Mistry on 2015-05-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANOJ MISTRY | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/04/15 ANNUAL RETURN FULL LIST | |
AR01 | 16/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/04/13 ANNUAL RETURN FULL LIST | |
AR01 | 16/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
SH01 | 01/06/09 STATEMENT OF CAPITAL GBP 199 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/04/10 FULL LIST | |
AA01 | PREVSHO FROM 31/05/2010 TO 31/12/2009 | |
AP01 | DIRECTOR APPOINTED SIMON JAMES ALBERT HEWSON | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 289 HILLMORTON ROAD RUGBY WARWICKSHIRE CV22 5BN | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
225 | PREVEXT FROM 30/04/2008 TO 31/05/2008 | |
363a | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 4 FISHER AVENUE, HILLMORTON RUGBY WARWICKSHIRE CV22 5HN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELITE WORKWEAR LIMITED
ELITE WORKWEAR LIMITED owns 1 domain names.
embroideredworkwearclothing.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Warwickshire County Council | |
|
Protective Clothing |
Warwickshire County Council | |
|
Protective Clothing |
Warwickshire County Council | |
|
Uniforms |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |