Company NameElite Grinding Services Limited
DirectorsDavid Albert Edward Bunting and Neil Stott
Company StatusActive
Company Number04859188
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2840Forge press stamp & roll form metal
SIC 25500Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Directors

Director NameDavid Albert Edward Bunting
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2003(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressUnit 22, Thornton Industrial Estate Telford Road
Ellesmere Port
Cheshire
CH65 5EU
Wales
Director NameMr Neil Stott
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2003(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressUnit 22, Thornton Industrial Estate Telford Road
Ellesmere Port
Cheshire
CH65 5EU
Wales
Secretary NameDavid Albert Edward Bunting
NationalityBritish
StatusCurrent
Appointed07 August 2003(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 Thornton Industrial Estate
Telford Road
Ellesmere Port
Cheshire
CH65 5EU
Wales
Secretary NameNeil Stott
NationalityBritish
StatusCurrent
Appointed07 August 2003(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22, Thornton Industrial Estate Telford Road
Ellesmere Port
Cheshire
CH65 5EU
Wales
Director NameMr Paul Lilburn
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Lancaster Drive
Vicars Cross
Chester
CH3 5JW
Wales
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMr Paul Lilburn
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Lancaster Drive
Vicars Cross
Chester
CH3 5JW
Wales
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitewww.elitegrindingservices.co.uk/
Email address[email protected]
Telephone0151 3555588
Telephone regionLiverpool

Location

Registered AddressUnit 22 Thornton Industrial Estate
Telford Road
Ellesmere Port
Cheshire
CH65 5EU
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardEllesmere Port Town
Built Up AreaBirkenhead

Shareholders

1 at £1David Bunting & Neil Stott
33.33%
Ordinary
1 at £1David Edward Albert Bunting
33.33%
Ordinary
1 at £1Neil Stott
33.33%
Ordinary

Financials

Year2014
Net Worth£114,948
Cash£99,924
Current Liabilities£115,213

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return7 August 2023 (8 months, 1 week ago)
Next Return Due21 August 2024 (4 months from now)

Filing History

30 November 2023Unaudited abridged accounts made up to 28 February 2023 (9 pages)
4 November 2023Compulsory strike-off action has been discontinued (1 page)
2 November 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
24 October 2023First Gazette notice for compulsory strike-off (1 page)
2 November 2022Unaudited abridged accounts made up to 28 February 2022 (12 pages)
2 September 2022Confirmation statement made on 7 August 2022 with updates (5 pages)
13 June 2022Statement of capital following an allotment of shares on 10 February 2022
  • GBP 153
(3 pages)
30 November 2021Unaudited abridged accounts made up to 28 February 2021 (12 pages)
19 October 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
26 February 2021Unaudited abridged accounts made up to 29 February 2020 (12 pages)
24 August 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
24 August 2020Director's details changed for David Albert Edward Bunting on 6 August 2020 (2 pages)
24 August 2020Secretary's details changed for David Albert Edward Bunting on 6 August 2020 (1 page)
24 August 2020Director's details changed for Mr Neil Stott on 6 August 2020 (2 pages)
24 August 2020Secretary's details changed for Neil Stott on 6 August 2020 (1 page)
29 November 2019Unaudited abridged accounts made up to 28 February 2019 (12 pages)
20 September 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
10 December 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 103
(3 pages)
30 November 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
12 September 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
6 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
13 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
13 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 September 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
22 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
22 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 3
(5 pages)
10 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 3
(5 pages)
10 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 3
(5 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 3
(5 pages)
16 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 3
(5 pages)
16 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 3
(5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 3
(5 pages)
21 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 3
(5 pages)
21 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 3
(5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
9 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
9 October 2012Secretary's details changed for Neil Stott on 7 August 2012 (2 pages)
9 October 2012Secretary's details changed for Neil Stott on 7 August 2012 (2 pages)
9 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
9 October 2012Secretary's details changed for Neil Stott on 7 August 2012 (2 pages)
8 October 2012Director's details changed for Neil Stott on 7 August 2012 (2 pages)
8 October 2012Registered office address changed from Unit 52-54 Canal Bridge Enterprise Centre Meadow Lane Ellesmere Port Cheshire CH65 4EH on 8 October 2012 (1 page)
8 October 2012Registered office address changed from Unit 52-54 Canal Bridge Enterprise Centre Meadow Lane Ellesmere Port Cheshire CH65 4EH on 8 October 2012 (1 page)
8 October 2012Director's details changed for Neil Stott on 7 August 2012 (2 pages)
8 October 2012Director's details changed for Neil Stott on 7 August 2012 (2 pages)
8 October 2012Registered office address changed from Unit 52-54 Canal Bridge Enterprise Centre Meadow Lane Ellesmere Port Cheshire CH65 4EH on 8 October 2012 (1 page)
7 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
2 September 2010Director's details changed for David Albert Edward Bunting on 6 August 2010 (2 pages)
2 September 2010Director's details changed for Neil Stott on 6 August 2010 (2 pages)
2 September 2010Director's details changed for Neil Stott on 6 August 2010 (2 pages)
2 September 2010Director's details changed for Neil Stott on 6 August 2010 (2 pages)
2 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for David Albert Edward Bunting on 6 August 2010 (2 pages)
2 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for David Albert Edward Bunting on 6 August 2010 (2 pages)
2 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
17 March 2010Registered office address changed from 45 City Road Chester CH1 4AE on 17 March 2010 (2 pages)
17 March 2010Registered office address changed from 45 City Road Chester CH1 4AE on 17 March 2010 (2 pages)
24 February 2010Current accounting period extended from 31 August 2009 to 28 February 2010 (2 pages)
24 February 2010Current accounting period extended from 31 August 2009 to 28 February 2010 (2 pages)
29 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (8 pages)
29 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (8 pages)
29 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (8 pages)
17 September 2009Appointment terminated director and secretary paul lilburn (1 page)
17 September 2009Appointment terminated director and secretary paul lilburn (1 page)
25 June 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
25 June 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
16 December 2008Registered office changed on 16/12/2008 from 2 white friars chester CH1 1NZ (1 page)
16 December 2008Registered office changed on 16/12/2008 from 2 white friars chester CH1 1NZ (1 page)
31 October 2008Return made up to 07/08/08; full list of members (8 pages)
31 October 2008Return made up to 07/08/08; full list of members (8 pages)
31 January 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
31 January 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
4 October 2007Return made up to 07/08/07; full list of members (8 pages)
4 October 2007Return made up to 07/08/07; full list of members (8 pages)
22 May 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
22 May 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
21 December 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
21 December 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
13 October 2006Return made up to 07/08/06; full list of members (8 pages)
13 October 2006Return made up to 07/08/06; full list of members (8 pages)
9 November 2005Return made up to 07/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 November 2005Return made up to 07/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 December 2004Total exemption full accounts made up to 31 August 2004 (11 pages)
15 December 2004Total exemption full accounts made up to 31 August 2004 (11 pages)
16 August 2004Return made up to 07/08/04; full list of members (8 pages)
16 August 2004Return made up to 07/08/04; full list of members (8 pages)
24 August 2003Ad 07/08/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 August 2003Secretary resigned (1 page)
24 August 2003New secretary appointed;new director appointed (2 pages)
24 August 2003New secretary appointed;new director appointed (2 pages)
24 August 2003Director resigned (1 page)
24 August 2003New secretary appointed;new director appointed (2 pages)
24 August 2003New secretary appointed;new director appointed (2 pages)
24 August 2003Ad 07/08/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 August 2003New secretary appointed;new director appointed (2 pages)
24 August 2003Secretary resigned (1 page)
24 August 2003New secretary appointed;new director appointed (2 pages)
24 August 2003Director resigned (1 page)
7 August 2003Incorporation (14 pages)
7 August 2003Incorporation (14 pages)