Widnes
WA8 7RP
Director Name | Mr Neville Malcolm Handley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(3 weeks, 2 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Albert Road Widnes Cheshire WA8 6JS |
Website | www.elite-employ.com |
---|---|
Email address | [email protected] |
Telephone | 0845 1080230 |
Telephone region | Unknown |
Registered Address | 39-41 Victoria Road Widnes WA8 7RP |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Riverside |
Built Up Area | Widnes |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Joanne Handley 50.00% Ordinary |
---|---|
100 at £1 | Neville Handley 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£3,336 |
Cash | £3,020 |
Current Liabilities | £277,042 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
13 April 2023 | Delivered on: 14 April 2023 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company. Outstanding |
---|---|
17 July 2020 | Delivered on: 21 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
10 March 2020 | Delivered on: 10 March 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
3 September 2019 | Delivered on: 3 September 2019 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
21 May 2014 | Delivered on: 21 May 2014 Persons entitled: Positive Cashflow Finance Limited Classification: A registered charge Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property. Outstanding |
5 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
21 November 2023 | Cessation of Neville Malcolm Handley as a person with significant control on 26 March 2023 (1 page) |
14 April 2023 | Registration of charge 088783660005, created on 13 April 2023 (13 pages) |
14 April 2023 | Satisfaction of charge 088783660004 in full (1 page) |
31 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
2 February 2023 | Satisfaction of charge 088783660001 in full (1 page) |
1 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
31 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
27 April 2021 | Director's details changed for Miss Joanne Handley on 19 April 2021 (2 pages) |
27 April 2021 | Registered office address changed from 2 Gladstone Street Widnes Cheshire WA8 6PH England to 39-41 Victoria Road Widnes WA8 7RP on 27 April 2021 (1 page) |
27 April 2021 | Change of details for Miss Joanne Handley as a person with significant control on 19 April 2021 (2 pages) |
29 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
2 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
21 July 2020 | Registration of charge 088783660004, created on 17 July 2020 (30 pages) |
14 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
10 March 2020 | Registration of charge 088783660003, created on 10 March 2020 (43 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 September 2019 | Registration of charge 088783660002, created on 3 September 2019 (22 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
27 March 2018 | Confirmation statement made on 26 March 2018 with updates (5 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
22 March 2016 | Registered office address changed from 71 Albert Road Widnes Cheshire WA8 6JS to 2 Gladstone Street Widnes Cheshire WA8 6PH on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from 71 Albert Road Widnes Cheshire WA8 6JS to 2 Gladstone Street Widnes Cheshire WA8 6PH on 22 March 2016 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 June 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
11 June 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
10 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
14 January 2015 | Termination of appointment of Neville Malcolm Handley as a director on 8 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Neville Malcolm Handley as a director on 8 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Neville Malcolm Handley as a director on 8 January 2015 (1 page) |
21 May 2014 | Registration of charge 088783660001 (24 pages) |
21 May 2014 | Registration of charge 088783660001 (24 pages) |
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
10 March 2014 | Statement of capital following an allotment of shares on 10 March 2014
|
10 March 2014 | Statement of capital following an allotment of shares on 10 March 2014
|
6 March 2014 | Appointment of Mr Neville Malcolm Handley as a director (2 pages) |
6 March 2014 | Appointment of Mr Neville Malcolm Handley as a director (2 pages) |
5 February 2014 | Incorporation
|
5 February 2014 | Incorporation
|