Elite Manufacturing Management Limited is a private limited company that can be found at Darnau Farm Glascoed Road, Bwlchgwyn, Wrexham LL11 5YG. Its net worth is estimated to be 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2017-11-24, this 6-year-old company is run by 1 director. Director Simon L., appointed on 24 November 2017. The company is classified as "manufacture of prepared meals and dishes" (Standard Industrial Classification code: 10850). The last confirmation statement was filed on 2019-11-23 and the date for the following filing is 2021-01-04. What is more, the accounts were filed on 30 November 2018 and the next filing should be sent on 30 November 2020.
Accounts
Address
Capital
Confirmation statement
Gazette
Incorporation
Officers
Type
Category
Free download
AD01
New registered office address Darnau Farm Glascoed Road Bwlchgwyn Wrexham LL11 5YG. Change occurred on 2022-03-10. Company's previous address: 95 Greendale Road Wirral CH62 4XE England.
filed on: 10th, March 2022
address
Free Download
(1 page)
Type
Category
Free download
AD01
New registered office address Darnau Farm Glascoed Road Bwlchgwyn Wrexham LL11 5YG. Change occurred on 2022-03-10. Company's previous address: 95 Greendale Road Wirral CH62 4XE England.
filed on: 10th, March 2022
address
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 14th, March 2020
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2019-11-23
filed on: 13th, March 2020
confirmation statement
Free Download
(3 pages)
AD01
New registered office address 95 Greendale Road Wirral CH62 4XE. Change occurred on 2020-03-13. Company's previous address: 9 Maynard Street Newcastle upon Tyne NE13 9BY England.
filed on: 13th, March 2020
address
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
gazette
Free Download
(1 page)
CH01
On 2019-03-28 director's details were changed
filed on: 28th, March 2019
officers
Free Download
(2 pages)
AD01
New registered office address 9 Maynard Street Newcastle upon Tyne NE13 9BY. Change occurred on 2019-03-28. Company's previous address: 117 Featherstone Grove Newcastle upon Tyne Tyne and Wear NE3 5RF United Kingdom.
filed on: 28th, March 2019
address
Free Download
(1 page)
AA
Micro company accounts made up to 2018-11-30
filed on: 8th, February 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates 2018-11-23
filed on: 5th, December 2018
confirmation statement
Free Download
(5 pages)
TM01
Director's appointment was terminated on 2018-10-12
filed on: 7th, November 2018
officers
Free Download
(1 page)
SH01
Statement of Capital on 2017-11-24: 2.00 GBP
filed on: 9th, December 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.