Company NameElite Pipework Limited
DirectorStewart Glennister
Company StatusActive
Company Number06869401
CategoryPrivate Limited Company
Incorporation Date3 April 2009(15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Stewart Glennister
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2009(same day as company formation)
RolePipefitter
Country of ResidenceEngland
Correspondence Address30 Blackbrook Lane
Bromley
BR2 8AY
Secretary NameMiss Christina Glennister
StatusCurrent
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address30 Blackbrook Lane
Bromley
BR2 8AY

Contact

Telephone07 939222441
Telephone regionMobile

Location

Registered Address30 Blackbrook Lane
Bromley
BR2 8AY
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London

Shareholders

90 at £1Stewart Glennister
90.00%
Ordinary
10 at £1Christina Glennister
10.00%
Ordinary

Financials

Year2014
Net Worth£32,653
Current Liabilities£16,186

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return27 October 2023 (6 months, 1 week ago)
Next Return Due10 November 2024 (6 months from now)

Filing History

7 December 2023Micro company accounts made up to 30 April 2023 (4 pages)
10 November 2023Confirmation statement made on 27 October 2023 with updates (4 pages)
14 December 2022Micro company accounts made up to 30 April 2022 (4 pages)
10 November 2022Confirmation statement made on 10 November 2022 with updates (4 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
11 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
10 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
6 January 2020Registered office address changed from 92a High Street Orpington BR6 0JY England to 30 Blackbrook Lane Bromley BR2 8AY on 6 January 2020 (1 page)
6 January 2020Registered office address changed from 30 Blackbrook Lane Bromley BR2 8AY England to 30 Blackbrook Lane Bromley BR2 8AY on 6 January 2020 (1 page)
11 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
4 September 2019Registered office address changed from 282a High Street Orpington Kent BR6 0nd England to 92a High Street Orpington BR6 0JY on 4 September 2019 (1 page)
16 August 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
15 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
12 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 30 April 2018 (14 pages)
9 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
15 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
17 November 2016Amended total exemption small company accounts made up to 30 April 2016 (5 pages)
17 November 2016Amended total exemption small company accounts made up to 30 April 2016 (5 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
12 August 2016Micro company accounts made up to 30 April 2016 (1 page)
12 August 2016Micro company accounts made up to 30 April 2016 (1 page)
17 June 2016Registered office address changed from 36 Birch Row Bromley Kent BR2 8DA to 282a High Street Orpington Kent BR6 0nd on 17 June 2016 (1 page)
17 June 2016Registered office address changed from 36 Birch Row Bromley Kent BR2 8DA to 282a High Street Orpington Kent BR6 0nd on 17 June 2016 (1 page)
26 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
26 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
14 January 2016Micro company accounts made up to 30 April 2015 (1 page)
14 January 2016Micro company accounts made up to 30 April 2015 (1 page)
13 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
29 January 2015Micro company accounts made up to 30 April 2014 (1 page)
29 January 2015Micro company accounts made up to 30 April 2014 (1 page)
14 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
7 September 2012Total exemption small company accounts made up to 30 April 2012 (11 pages)
7 September 2012Total exemption small company accounts made up to 30 April 2012 (11 pages)
17 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
5 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
4 May 2011Registered office address changed from 19 Harvey Gardens Charlton London SE7 8AL United Kingdom on 4 May 2011 (1 page)
4 May 2011Director's details changed for Mr Stewart Glennister on 3 April 2011 (2 pages)
4 May 2011Secretary's details changed for Miss Christina Glennister on 3 April 2011 (1 page)
4 May 2011Secretary's details changed for Miss Christina Glennister on 3 April 2011 (1 page)
4 May 2011Director's details changed for Mr Stewart Glennister on 3 April 2011 (2 pages)
4 May 2011Director's details changed for Mr Stewart Glennister on 3 April 2011 (2 pages)
4 May 2011Registered office address changed from 19 Harvey Gardens Charlton London SE7 8AL United Kingdom on 4 May 2011 (1 page)
4 May 2011Secretary's details changed for Miss Christina Glennister on 3 April 2011 (1 page)
4 May 2011Registered office address changed from 19 Harvey Gardens Charlton London SE7 8AL United Kingdom on 4 May 2011 (1 page)
12 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
12 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
8 December 2010Secretary's details changed for Miss Christina Norcott on 18 June 2010 (1 page)
8 December 2010Secretary's details changed for Miss Christina Norcott on 18 June 2010 (1 page)
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Mr Stewart Glennister on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Mr Stewart Glennister on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Mr Stewart Glennister on 1 January 2010 (2 pages)
3 April 2009Incorporation (17 pages)
3 April 2009Incorporation (17 pages)