Elete Design Limited BRIDGEND


Founded in 1971, Elete Design, classified under reg no. 01027900 is an active company. Currently registered at Court House CF31 1BE, Bridgend the company has been in the business for fifty three years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2022/02/28.

Currently there are 3 directors in the the firm, namely Kevin J., Nicholas P. and Paula M.. In addition one secretary - Nicholas P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Elete Design Limited Address / Contact

Office Address Court House
Office Address2 Court Road
Town Bridgend
Post code CF31 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01027900
Date of Incorporation Tue, 19th Oct 1971
Industry Buying and selling of own real estate
End of financial Year 28th February
Company age 53 years old
Account next due date Thu, 30th Nov 2023 (180 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Kevin J.

Position: Director

Appointed: 12 August 2021

Nicholas P.

Position: Secretary

Appointed: 01 January 2009

Nicholas P.

Position: Director

Appointed: 01 November 2006

Paula M.

Position: Director

Appointed: 07 April 2003

Gareth M.

Position: Director

Resigned: 01 April 2018

Elizabeth B.

Position: Secretary

Appointed: 29 April 2004

Resigned: 19 December 2007

David J.

Position: Director

Appointed: 25 March 1997

Resigned: 04 July 1997

Ceri S.

Position: Director

Appointed: 03 March 1997

Resigned: 04 December 1997

Carys W.

Position: Director

Appointed: 03 March 1997

Resigned: 29 April 2004

Ronald D.

Position: Director

Appointed: 03 March 1997

Resigned: 12 April 2002

Jeanette M.

Position: Director

Appointed: 03 March 1997

Resigned: 04 December 1997

Raymond G.

Position: Director

Appointed: 31 December 1991

Resigned: 15 December 1992

Carys W.

Position: Secretary

Appointed: 31 December 1991

Resigned: 29 April 2004

Elizabeth B.

Position: Director

Appointed: 31 December 1991

Resigned: 19 December 2007

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we discovered, there is P&A Holdings Limited from St Helier, United Kindom - Jersey. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

P&A Holdings Limited

13 Castle Street, St Helier, JE4 0ZE, PO Box 137, United Kindom - Jersey

Legal authority Companies Act
Legal form Limited Company
Country registered Guernsey
Place registered Guernsey
Registration number 7730
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand2 618 3342 956 9283 113 6893 332 6453 443 7413 476 6783 667 692
Current Assets2 945 0563 706 5523 819 8664 070 3874 426 2394 242 2684 467 710
Debtors320 213744 110701 955733 792982 498761 219790 931
Net Assets Liabilities    9 344 6949 647 23410 738 367
Other Debtors31 72131 72136 72142 221225 5426 74028 630
Property Plant Equipment15 1075 2872 6401 3052 93020 679 
Total Inventories6 5095 5144 2223 950 4 3719 087
Other
Accumulated Depreciation Impairment Property Plant Equipment40 60850 42853 07555 90956 58458 62964 529
Additions Other Than Through Business Combinations Investment Property Fair Value Model 37 22588 904 1 710472 187 
Amounts Owed By Group Undertakings41 91042 66350 73653 73654 79155 34750 453
Amounts Owed By Joint Ventures 594 150598 150626 150670 915694 237708 337
Amounts Owed To Group Undertakings99 00099 00099 00099 00099 000101 000101 000
Average Number Employees During Period111211115810
Creditors212 268231 286211 306227 969261 0023 4962 262
Disposals Investment Property Fair Value Model 516 453340928340692 
Fixed Assets5 571 6455 082 6475 079 6605 176 4625 179 4575 668 7016 671 120
Increase From Depreciation Charge For Year Property Plant Equipment 9 8202 6472 8346752 0455 900
Investment Property5 535 9925 056 7645 056 4245 154 5615 155 9315 627 4266 635 745
Investment Property Fair Value Model5 535 9925 056 7645 056 4245 154 5615 155 9315 627 4266 635 745
Investments Fixed Assets20 54620 59620 59620 59620 59620 59620 596
Investments In Associates 505050505050
Investments In Joint Ventures20 54620 54620 54620 54620 54620 54620 546
Net Current Assets Liabilities2 732 7883 475 2663 608 5603 842 4184 165 2373 985 9584 234 332
Other Creditors51 43564 20464 46171 58185 2043 49663 399
Other Taxation Social Security Payable53 04961 05542 19551 79573 90478 90241 229
Property Plant Equipment Gross Cost55 71555 71555 71557 21459 51479 308 
Provisions For Liabilities Balance Sheet Subtotal     3 929164 823
Total Assets Less Current Liabilities8 304 4338 557 9138 688 2209 018 8809 344 6949 654 65910 905 452
Trade Creditors Trade Payables8 7847 0275 6505 5932 89420 27727 750
Trade Debtors Trade Receivables4 55214 42116 34811 68531 2504 8953 511
Total Additions Including From Business Combinations Property Plant Equipment   1 4992 30019 794 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 23rd, November 2023
Free Download (11 pages)

Company search

Advertisements