Company NameElite Cars Limited
DirectorDavid Booth
Company StatusActive
Company Number03676419
CategoryPrivate Limited Company
Incorporation Date1 December 1998(25 years, 5 months ago)
Previous NameElite Cars (North West) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr David Booth
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed01 December 1998(same day as company formation)
RoleMotor Trade Garage
Country of ResidenceUnited Kingdom
Correspondence Address24 Tynedale Close
South Reddish
Stockport
Cheshire
SK5 7NA
Secretary NameMr David Booth
NationalityEnglish
StatusCurrent
Appointed01 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Tynedale Close
South Reddish
Stockport
Cheshire
SK5 7NA
Director NamePhilip Raymond Corless
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(same day as company formation)
RoleMotor Trade
Country of ResidenceUnited Kingdom
Correspondence Address17 Rothesay Road
Pendlebury, Swinton
Manchester
Lancashire
M27 4HU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed01 December 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.elite-jag.com

Location

Registered Address82 Reddish Road
Stockport
Cheshire
SK5 7QU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1David Booth
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
29 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
29 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
27 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
28 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
19 November 2020Micro company accounts made up to 31 December 2019 (2 pages)
1 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
23 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
12 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
4 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
17 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 October 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
13 October 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
13 October 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
19 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(4 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(4 pages)
21 August 2015Termination of appointment of Philip Raymond Corless as a director on 2 December 2014 (1 page)
21 August 2015Termination of appointment of Philip Raymond Corless as a director on 2 December 2014 (1 page)
21 August 2015Termination of appointment of Philip Raymond Corless as a director on 2 December 2014 (1 page)
12 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(5 pages)
12 December 2014Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH to 82 Reddish Road Stockport Cheshire SK5 7QU on 12 December 2014 (1 page)
12 December 2014Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH to 82 Reddish Road Stockport Cheshire SK5 7QU on 12 December 2014 (1 page)
12 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(5 pages)
12 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(5 pages)
13 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(5 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(5 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(5 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
26 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Philip Raymond Corless on 1 December 2009 (2 pages)
8 December 2009Director's details changed for Philip Raymond Corless on 1 December 2009 (2 pages)
8 December 2009Director's details changed for David Booth on 1 December 2009 (2 pages)
8 December 2009Director's details changed for David Booth on 1 December 2009 (2 pages)
8 December 2009Director's details changed for David Booth on 1 December 2009 (2 pages)
8 December 2009Director's details changed for Philip Raymond Corless on 1 December 2009 (2 pages)
6 January 2009Return made up to 01/12/08; full list of members (4 pages)
6 January 2009Return made up to 01/12/08; full list of members (4 pages)
20 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
20 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
12 August 2008Return made up to 01/12/07; full list of members (4 pages)
12 August 2008Return made up to 01/12/07; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 August 2007Return made up to 01/12/06; full list of members (3 pages)
13 August 2007Return made up to 01/12/06; full list of members (3 pages)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
16 February 2006Return made up to 01/12/05; full list of members (3 pages)
16 February 2006Return made up to 01/12/05; full list of members (3 pages)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 December 2004Return made up to 01/12/04; full list of members (7 pages)
20 December 2004Return made up to 01/12/04; full list of members (7 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 January 2004Return made up to 01/12/03; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
29 January 2004Secretary's particulars changed;director's particulars changed (1 page)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
29 January 2004Secretary's particulars changed;director's particulars changed (1 page)
29 January 2004Return made up to 01/12/03; full list of members (7 pages)
5 March 2003Secretary's particulars changed;director's particulars changed (1 page)
5 March 2003Secretary's particulars changed;director's particulars changed (1 page)
3 February 2003Return made up to 01/12/02; full list of members (7 pages)
3 February 2003Return made up to 01/12/02; full list of members (7 pages)
25 November 2002Company name changed elite cars (north west) LIMITED\certificate issued on 25/11/02 (2 pages)
25 November 2002Company name changed elite cars (north west) LIMITED\certificate issued on 25/11/02 (2 pages)
5 June 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
5 June 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
16 January 2002Return made up to 01/12/01; full list of members (6 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
16 January 2002Return made up to 01/12/01; full list of members (6 pages)
9 January 2001Return made up to 01/12/00; full list of members (6 pages)
9 January 2001Return made up to 01/12/00; full list of members (6 pages)
1 August 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
1 August 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
16 February 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
16 February 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
11 February 2000Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2000Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2000Registered office changed on 01/02/00 from: blackbrook trading estate weybrook road manchester M19 2QD (1 page)
1 February 2000Ad 01/12/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 February 2000Ad 01/12/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 February 2000Registered office changed on 01/02/00 from: blackbrook trading estate weybrook road manchester M19 2QD (1 page)
17 December 1998Secretary resigned (1 page)
17 December 1998Secretary resigned (1 page)
9 December 1998New secretary appointed (2 pages)
9 December 1998New secretary appointed (2 pages)
1 December 1998Incorporation (16 pages)
1 December 1998Incorporation (16 pages)