Elite Fortune Limited SLOUGH


Founded in 1997, Elite Fortune, classified under reg no. 03411006 is a active - proposal to strike off company. Currently registered at Innovia House Marish Wharf, St. Marys Road SL3 6DA, Slough the company has been in the business for twenty seven years. Its financial year was closed on August 31 and its latest financial statement was filed on 2021/08/31.

Elite Fortune Limited Address / Contact

Office Address Innovia House Marish Wharf, St. Marys Road
Office Address2 Middlegreen
Town Slough
Post code SL3 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03411006
Date of Incorporation Tue, 29th Jul 1997
Industry Hairdressing and other beauty treatment
End of financial Year 31st August
Company age 27 years old
Account next due date Wed, 31st May 2023 (382 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Sun, 6th Aug 2023 (2023-08-06)
Last confirmation statement dated Sat, 23rd Jul 2022

Company staff

Karen A.

Position: Director

Appointed: 02 August 1999

Kirstie B.

Position: Director

Appointed: 02 August 1999

John M.

Position: Secretary

Appointed: 07 November 2006

Resigned: 01 September 2009

Rupert B.

Position: Secretary

Appointed: 10 September 2004

Resigned: 01 September 2009

Giuseppe M.

Position: Director

Appointed: 10 September 2004

Resigned: 06 December 2006

John M.

Position: Secretary

Appointed: 10 September 2004

Resigned: 07 November 2006

Pauline M.

Position: Director

Appointed: 10 September 2004

Resigned: 06 December 2006

James D.

Position: Director

Appointed: 30 July 1997

Resigned: 19 February 1999

John M.

Position: Director

Appointed: 30 July 1997

Resigned: 10 September 2004

John M.

Position: Secretary

Appointed: 30 July 1997

Resigned: 10 September 2004

Fncs Limited

Position: Nominee Director

Appointed: 29 July 1997

Resigned: 30 July 1997

Fncs Secretaries Limited

Position: Nominee Secretary

Appointed: 29 July 1997

Resigned: 30 July 1997

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats discovered, there is Mascolo Limited from Slough, United Kingdom. This PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Karen A. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Kirstie B., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mascolo Limited

Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, SL3 6DA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 770236
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Karen A.

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

Kirstie B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand30 95528 25638 02316 81860 23550 739
Current Assets56 35071 09268 05250 47095 11782 657
Debtors19 39539 97127 15830 90632 15529 466
Net Assets Liabilities24 67937 98618 7263 303-9 670-12 315
Other Debtors19 39539 97127 15830 90632 15529 466
Property Plant Equipment20 57818 52017 95415 83513 88513 709
Total Inventories6 0002 8652 8712 7462 7272 452
Other
Amount Specific Advance Or Credit Directors 9 3104 3725 6126 6398 569
Amount Specific Advance Or Credit Made In Period Directors 9 31026 93714 3101 0272 280
Amount Specific Advance Or Credit Repaid In Period Directors  31 87513 0701 955350
Accumulated Amortisation Impairment Intangible Assets31 97928 08428 7182 0802 7953 843
Accumulated Depreciation Impairment Property Plant Equipment91 91393 97196 19798 316100 266102 542
Average Number Employees During Period 1515191612
Bank Borrowings Overdrafts290     
Creditors51 04848 90364 00164 262118 568108 047
Disposals Decrease In Amortisation Impairment Intangible Assets 5 381 28 718  
Disposals Intangible Assets 5 381 28 7181 000 
Dividends Paid  63 750   
Fixed Assets22 69819 15417 95419 99516 33015 106
Future Minimum Lease Payments Under Non-cancellable Operating Leases37 00037 00037 82637 82637 82637 000
Increase From Amortisation Charge For Year Intangible Assets 1 4866342 0807151 048
Increase From Depreciation Charge For Year Property Plant Equipment 2 0582 2262 1191 9502 276
Intangible Assets2 120634 4 1602 4451 397
Intangible Assets Gross Cost34 09928 71828 7186 2405 240 
Net Current Assets Liabilities5 30222 1894 051-13 792-23 451-25 390
Number Shares Issued Fully Paid  2 0002 0002 0002 000
Other Creditors9 8127 83415 84427 35926 74931 402
Other Taxation Social Security Payable21 77625 46236 71132 58847 21123 081
Par Value Share  1111
Profit Loss 13 30762 490   
Property Plant Equipment Gross Cost112 491112 491114 151114 151114 151116 251
Provisions For Liabilities Balance Sheet Subtotal3 3213 3573 2792 9002 5492 031
Total Additions Including From Business Combinations Intangible Assets   6 240  
Total Additions Including From Business Combinations Property Plant Equipment  1 660  2 100
Total Assets Less Current Liabilities28 00041 34322 0056 203-7 121-10 284
Trade Creditors Trade Payables19 17015 60711 4464 31544 60853 564

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 25th, August 2022
Free Download (10 pages)

Company search

Advertisements