Elite Kl Limited TAMWORTH


Elite Kl started in year 1996 as Private Limited Company with registration number 03270136. The Elite Kl company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Tamworth at Elite House Sandy Way. Postal code: B77 4DS. Since 2014/04/10 Elite Kl Limited is no longer carrying the name Elite Automotive Systems.

The firm has 5 directors, namely Aharon A., Reuven S. and Lilach S. and others. Of them, Dan W. has been with the company the longest, being appointed on 11 April 2011 and Aharon A. has been with the company for the least time - from 21 May 2023. 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.

Elite Kl Limited Address / Contact

Office Address Elite House Sandy Way
Office Address2 Amington Industrial Estate
Town Tamworth
Post code B77 4DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03270136
Date of Incorporation Mon, 28th Oct 1996
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Aharon A.

Position: Director

Appointed: 21 May 2023

Reuven S.

Position: Director

Appointed: 21 June 2022

Lilach S.

Position: Director

Appointed: 21 June 2022

Richard A.

Position: Director

Appointed: 03 July 2016

Dan W.

Position: Director

Appointed: 11 April 2011

Boaz C.

Position: Director

Appointed: 03 July 2016

Resigned: 21 June 2022

Oded O.

Position: Director

Appointed: 01 April 2016

Resigned: 21 May 2023

Israel S.

Position: Director

Appointed: 19 December 2013

Resigned: 03 July 2016

Amir N.

Position: Director

Appointed: 11 April 2011

Resigned: 01 April 2016

Abraham H.

Position: Director

Appointed: 11 April 2011

Resigned: 19 December 2013

Chaim C.

Position: Director

Appointed: 11 April 2011

Resigned: 03 July 2016

Raymond D.

Position: Secretary

Appointed: 02 December 1998

Resigned: 11 April 2011

Edwina G.

Position: Secretary

Appointed: 01 November 1996

Resigned: 02 December 1998

Paul M.

Position: Director

Appointed: 01 November 1996

Resigned: 11 April 2011

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 October 1996

Resigned: 01 November 1996

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 28 October 1996

Resigned: 01 November 1996

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats identified, there is Griffin Newco Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Elbit Systems Uk Limited that put London, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Griffin Newco Limited

90 Bartholomew Close, London, EC1A 7BN, England

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 15239861
Notified on 29 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elbit Systems Uk Limited

77 Kingsway, Temple Quay, London, WC2B 6SR, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 05241591
Notified on 6 April 2016
Ceased on 29 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Elite Automotive Systems April 10, 2014
Blackbell November 8, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 322 3961 655 9382 315 328400 927265 403
Current Assets4 422 1714 907 9145 827 2956 001 9506 130 147
Debtors743 769959 8801 419 8442 529 3452 515 328
Net Assets Liabilities 4 914 1295 604 0636 109 3546 202 531
Other Debtors5 0003 3341 867 52 543
Property Plant Equipment1 460 8471 510 7411 528 5271 575 8181 923 548
Total Inventories1 356 0062 292 0962 092 1233 071 678 
Other
Audit Fees Expenses8 5008 7009 00010 3407 700
Other Non-audit Services Fees   14 48015 525
Taxation Compliance Services Fees   9001 000
Accrued Liabilities Deferred Income643 445334 828432 249175 689157 843
Accumulated Depreciation Impairment Property Plant Equipment591 269693 789812 864933 5441 109 874
Additions Other Than Through Business Combinations Property Plant Equipment 152 414145 149188 629524 060
Administrative Expenses1 930 3012 030 4582 259 2432 254 8272 940 340
Amounts Owed By Group Undertakings56 2944 086461 116510 710224 855
Average Number Employees During Period 47556161
Corporation Tax Payable43 97972 27762 553 36 099
Corporation Tax Recoverable   72 893 
Cost Sales3 601 3554 304 0715 069 4045 206 4146 310 592
Creditors1 557 5861 504 5261 530 9001 182 7641 538 761
Current Tax For Period128 596142 277164 239108 86326 255
Deferred Income  227 41972 632 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-900 5 0009 00028 000
Depreciation Expense Property Plant Equipment87 416102 520127 363141 338 
Distribution Costs32 71540 76354 822103 88997 464
Finished Goods Goods For Resale1 356 0062 292 0962 092 1233 071 6783 129 763
Further Item Deferred Expense Credit Component Total Deferred Tax Expense300  23 000 
Further Item Tax Increase Decrease Component Adjusting Items9 6588 484-42 490-4 502-7 492
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 46721 192145 96591 54781 691
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-12 030-1 833-1 693-2 639-17 562
Gain Loss On Disposals Property Plant Equipment  2 2088 425 
Government Grant Income  49 3269 230 
Gross Profit Loss2 581 8082 770 4313 081 4222 923 304 
Increase Decrease In Current Tax From Adjustment For Prior Periods-24 624-31 270-42 490-60 919-1 484
Increase From Depreciation Charge For Year Property Plant Equipment 102 520127 363141 338176 330
Interest Income On Bank Deposits 1   
Interest Payable Similar Charges Finance Costs7   38
Net Current Assets Liabilities2 864 5853 403 3884 080 5364 819 1864 591 386
Net Finance Income Costs 494   
Operating Profit Loss618 792699 210816 683573 818 
Other Creditors25 81424 8406 05113 70728 918
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  8 28820 658 
Other Disposals Property Plant Equipment  8 28820 658 
Other Interest Income 493 11 41712 532
Other Interest Receivable Similar Income Finance Income 494 11 41712 532
Other Operating Income Format1  49 3269 230 
Other Provisions Balance Sheet Subtotal  215 859248 650247 403
Other Taxation Social Security Payable75 32067 961208 55485 32053 022
Pension Other Post-employment Benefit Costs Other Pension Costs36 90152 81641 26353 68661 644
Prepayments Accrued Income81 25287 82187 31289 507212 604
Profit Loss515 413588 697689 934505 29193 177
Profit Loss On Ordinary Activities Before Tax618 785699 704816 683585 235145 948
Property Plant Equipment Gross Cost2 052 1162 204 5302 341 3912 509 3623 033 422
Social Security Costs139 782160 814158 793197 399 
Staff Costs Employee Benefits Expense1 646 7361 965 6742 062 0052 165 2792 410 805
Taxation Including Deferred Taxation Balance Sheet Subtotal  5 00037 00065 000
Tax Expense Credit Applicable Tax Rate117 569132 944155 170111 19527 730
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings    22 513
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 3698495 6001 797816
Tax Tax Credit On Profit Or Loss On Ordinary Activities103 372111 007126 74979 94452 771
Total Assets Less Current Liabilities4 325 4324 914 1295 609 0636 395 0046 514 934
Total Current Tax Expense Credit103 972111 007121 74947 94424 771
Total Deferred Tax Expense Credit-600 5 00032 00028 000
Total Operating Lease Payments  48 03251 119 
Trade Creditors Trade Payables769 0281 004 620809 933835 4161 262 879
Trade Debtors Trade Receivables601 223864 639869 5491 856 2352 025 326
Turnover Revenue6 183 1637 074 5028 150 8268 129 718 
Wages Salaries1 470 0531 752 0441 861 9491 914 1942 137 718

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 22nd, August 2023
Free Download (24 pages)

Company search

Advertisements