Dartford
Kent
DA1 2JS
Director Name | Mrs Dominique Edwina Perring |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2015(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 05 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rohan House Maiden Street Stratton Bude Cornwall EX23 9DQ |
Director Name | Mr Derren Sean Gold |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit F6 Northfleet Industrial Estate, Lower Road Northfleet Gravesend Kent DA11 9SW |
Director Name | Mr Andrew Geer |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit F6 Northfleet Industrial Estate, Lower Road Northfleet Gravesend Kent DA11 9SW |
Website | elitefiresafety.co.uk |
---|
Registered Address | 21 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Dominique Perring 50.00% Ordinary |
---|---|
50 at £1 | Neil Stephen Perring 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,605 |
Cash | £18,117 |
Current Liabilities | £136,044 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
1 March 2013 | Delivered on: 2 March 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
5 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 February 2020 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
29 January 2019 | Liquidators' statement of receipts and payments to 29 November 2018 (32 pages) |
20 December 2017 | Registered office address changed from 33 Darnley Road Gravesend Kent DA11 0SD to 21 Highfield Road Dartford Kent DA1 2JS on 20 December 2017 (2 pages) |
15 December 2017 | Statement of affairs (15 pages) |
15 December 2017 | Appointment of a voluntary liquidator (1 page) |
15 December 2017 | Resolutions
|
7 December 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
7 December 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
9 December 2016 | Confirmation statement made on 18 November 2016 with updates (7 pages) |
9 December 2016 | Confirmation statement made on 18 November 2016 with updates (7 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
16 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
10 November 2015 | Company name changed elite fire safety LIMITED\certificate issued on 10/11/15
|
10 November 2015 | Company name changed elite fire safety LIMITED\certificate issued on 10/11/15
|
27 August 2015 | Appointment of Mrs Dominique Perring as a director on 26 August 2015 (2 pages) |
27 August 2015 | Appointment of Mrs Dominique Perring as a director on 26 August 2015 (2 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
27 June 2014 | Amended accounts made up to 31 July 2013 (5 pages) |
27 June 2014 | Amended accounts made up to 31 July 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 November 2013 | Register inspection address has been changed (1 page) |
18 November 2013 | Register(s) moved to registered inspection location (1 page) |
18 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Register(s) moved to registered inspection location (1 page) |
18 November 2013 | Register inspection address has been changed (1 page) |
3 October 2013 | Registered office address changed from 27a Darnley Road Gravesend Kent DA11 0RZ United Kingdom on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 27a Darnley Road Gravesend Kent DA11 0RZ United Kingdom on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 27a Darnley Road Gravesend Kent DA11 0RZ United Kingdom on 3 October 2013 (1 page) |
5 September 2013 | Registered office address changed from Unit F6 Northfleet Industrial Estate, Lower Road Northfleet Gravesend Kent DA11 9SW England on 5 September 2013 (1 page) |
5 September 2013 | Annual return made up to 22 July 2013 with a full list of shareholders (3 pages) |
5 September 2013 | Registered office address changed from Unit F6 Northfleet Industrial Estate, Lower Road Northfleet Gravesend Kent DA11 9SW England on 5 September 2013 (1 page) |
5 September 2013 | Annual return made up to 22 July 2013 with a full list of shareholders (3 pages) |
5 September 2013 | Registered office address changed from Unit F6 Northfleet Industrial Estate, Lower Road Northfleet Gravesend Kent DA11 9SW England on 5 September 2013 (1 page) |
2 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 February 2013 | Termination of appointment of Derren Gold as a director (1 page) |
5 February 2013 | Termination of appointment of Andrew Geer as a director (1 page) |
5 February 2013 | Termination of appointment of Derren Gold as a director (1 page) |
5 February 2013 | Termination of appointment of Andrew Geer as a director (1 page) |
3 August 2012 | Director's details changed for Mr Derren Sean Gold on 22 July 2012 (2 pages) |
3 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Director's details changed for Mr Derren Sean Gold on 22 July 2012 (2 pages) |
3 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Registered office address changed from Unit 76 Powder Mill Lane Dartford DA1 1JA United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from Unit 76 Powder Mill Lane Dartford DA1 1JA United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from Unit 76 Powder Mill Lane Dartford DA1 1JA United Kingdom on 3 July 2012 (1 page) |
21 February 2012 | Appointment of Mr Andrew Geer as a director (2 pages) |
21 February 2012 | Appointment of Mr Andrew Geer as a director (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
6 September 2010 | Appointment of Mr Neil Stephen Perring as a director (2 pages) |
6 September 2010 | Appointment of Mr Neil Stephen Perring as a director (2 pages) |
22 July 2010 | Incorporation (49 pages) |
22 July 2010 | Incorporation (49 pages) |