First Elite Ltd ALTRINCHAM


Founded in 2009, First Elite, classified under reg no. 06837746 is an active company. Currently registered at Matrix House Merlin Court WA14 5NL, Altrincham the company has been in the business for fifteen years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 2 directors in the the firm, namely Mark P. and Wayne S.. In addition one secretary - Mark P. - is with the company. As of 15 May 2024, there were 2 ex directors - Ian F., Yomtov J. and others listed below. There were no ex secretaries.

First Elite Ltd Address / Contact

Office Address Matrix House Merlin Court
Office Address2 Atlantic Street
Town Altrincham
Post code WA14 5NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06837746
Date of Incorporation Thu, 5th Mar 2009
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Mark P.

Position: Secretary

Appointed: 14 May 2009

Mark P.

Position: Director

Appointed: 14 May 2009

Wayne S.

Position: Director

Appointed: 14 April 2009

Ian F.

Position: Director

Appointed: 14 May 2009

Resigned: 18 March 2021

Yomtov J.

Position: Director

Appointed: 05 March 2009

Resigned: 05 March 2009

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Enrique A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Kuiper Systems Limited that entered Stockport, England as the official address. This PSC has a legal form of "a limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Enrique A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Kuiper Systems Limited

Alpha House 4 Greek Street, Stockport, Cheshire, SK3 8AB, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05658293
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand37352671498123209419
Current Assets8 29013 48242 06318 4991 9495391 644
Debtors8 25313 13041 39218 0011 8263301 225
Net Assets Liabilities    -51 686-55 661-49 058
Other Debtors8 25313 13041 39218 0011 8263301 225
Property Plant Equipment22 10012 7755 950    
Other
Accumulated Depreciation Impairment Property Plant Equipment53 68949 78956 61462 56462 56436 984 
Average Number Employees During Period  33322
Corporation Tax Payable4 0543 2395 2673 838   
Creditors40 70123 88338 30547 79753 63555 40850 702
Increase From Depreciation Charge For Year Property Plant Equipment 9 3256 8255 950   
Net Current Assets Liabilities-32 411-10 4013 758-29 298-51 686-54 869-49 058
Number Shares Issued Fully Paid 300300300300300300
Other Creditors36 62820 6443 75043 95953 63554 32850 555
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 225   25 580 
Other Disposals Property Plant Equipment 13 225   25 580 
Other Taxation Social Security Payable19     147
Par Value Share 111111
Property Plant Equipment Gross Cost75 78962 56462 56462 56462 56436 984 
Provisions For Liabilities Balance Sheet Subtotal     792 
Total Assets Less Current Liabilities-10 3112 3749 708-29 298   
Trade Creditors Trade Payables  29 288  1 080 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Sun, 5th Mar 2023
filed on: 16th, March 2023
Free Download (3 pages)

Company search

Advertisements