Elite Lockers Limited LANCASHIRE


Founded in 1995, Elite Lockers, classified under reg no. 03036197 is an active company. Currently registered at Daniel Street OL1 3NS, Lancashire the company has been in the business for 29 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 5 directors in the the firm, namely Teresa W., Caroline T. and Ian T. and others. In addition one secretary - Paul T. - 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.

Elite Lockers Limited Address / Contact

Office Address Daniel Street
Office Address2 Oldham
Town Lancashire
Post code OL1 3NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03036197
Date of Incorporation Wed, 22nd Mar 1995
Industry Manufacture of other furniture
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Paul T.

Position: Secretary

Appointed: 20 September 2022

Teresa W.

Position: Director

Appointed: 02 August 2010

Caroline T.

Position: Director

Appointed: 19 August 2003

Ian T.

Position: Director

Appointed: 23 April 1996

Stuart W.

Position: Director

Appointed: 22 March 1995

Jacqueline B.

Position: Director

Appointed: 22 March 1995

Thomas R.

Position: Director

Appointed: 19 August 2003

Resigned: 04 November 2015

Ernest W.

Position: Director

Appointed: 02 June 1998

Resigned: 30 March 2022

Colin G.

Position: Secretary

Appointed: 07 April 1997

Resigned: 20 September 2022

Kevin B.

Position: Nominee Secretary

Appointed: 22 March 1995

Resigned: 22 March 1995

Thomas R.

Position: Secretary

Appointed: 22 March 1995

Resigned: 07 April 1997

Caroline T.

Position: Director

Appointed: 22 March 1995

Resigned: 23 April 1996

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we established, there is Stuart W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Ernest W. This PSC owns 50,01-75% shares.

Stuart W.

Notified on 29 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ernest W.

Notified on 1 March 2017
Ceased on 30 March 2022
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand911 907740 578487 735890 037681 1621 027 406
Current Assets2 519 6872 704 2022 215 4122 628 4043 113 6283 472 617
Debtors1 065 5951 357 5881 030 5061 066 2631 400 0131 344 711
Net Assets Liabilities2 177 3852 357 5422 296 4702 581 9262 639 7702 851 091
Other Debtors  22 35037 2222 166 
Property Plant Equipment713 817836 868985 3101 012 5541 095 1601 099 467
Total Inventories542 185606 036697 171672 1041 032 4531 100 500
Other
Accrued Liabilities Deferred Income123 009126 639133 071142 915162 027219 552
Accumulated Depreciation Impairment Property Plant Equipment1 999 9862 031 7102 113 7782 201 0302 311 4752 333 140
Additions Other Than Through Business Combinations Property Plant Equipment 225 479235 510114 941193 051119 372
Average Number Employees During Period 7272656969
Corporation Tax Payable102 823107 59650 11253 22723 171138 584
Creditors1 253 4911 373 3471 101 3041 239 5601 732 9051 861 309
Current Tax For Period102 823107 59650 11253 22723 171138 584
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-2 6395 003-7 23316 52416 64123 571
Fixed Assets946 4521 066 9531 215 3951 242 6391 325 2451 329 552
Increase Decrease In Current Tax From Adjustment For Prior Periods   -37 222 -7 844
Increase From Depreciation Charge For Year Property Plant Equipment 74 42787 06887 697110 445105 199
Investments Fixed Assets232 635230 085230 085230 085230 085230 085
Net Current Assets Liabilities1 266 1961 330 8551 114 1081 388 8441 380 7231 611 308
Other Creditors5957361 0361 0883 2451 282
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 42 7035 000445 83 534
Other Disposals Property Plant Equipment 70 7055 000445 93 400
Other Investments Other Than Loans 230 085230 085230 085230 085230 085
Other Taxation Social Security Payable117 344145 056125 878128 148130 201137 481
Prepayments Accrued Income2 9493 25827 1332 6492 92867 276
Property Plant Equipment Gross Cost2 713 8042 868 5783 099 0883 213 5843 406 6353 432 607
Provisions For Liabilities Balance Sheet Subtotal35 26340 26633 03349 55766 19889 769
Tax Tax Credit On Profit Or Loss On Ordinary Activities100 184112 59942 87932 52939 812154 311
Total Assets Less Current Liabilities2 212 6482 397 8082 329 5032 631 4832 705 9682 940 860
Total Current Tax Expense Credit  50 11216 00523 171130 740
Trade Creditors Trade Payables909 720993 320791 207914 1821 414 2611 364 410
Trade Debtors Trade Receivables1 062 6461 354 330981 0231 026 3921 394 9191 277 435

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 3rd, August 2023
Free Download (12 pages)

Company search

Advertisements