Elitetele.com Mobile Limited CHORLEY


Elitetele. Mobile started in year 2003 as Private Limited Company with registration number 04694234. The Elitetele. Mobile company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Chorley at Dawson House Matrix Office Park. Postal code: PR7 7NA. Since Mon, 31st Oct 2016 Elitetele.com Mobile Limited is no longer carrying the name Qualitel Voice & Data.

The firm has 3 directors, namely Stuart K., Alexandra C. and Adam T.. Of them, Alexandra C., Adam T. have been with the company the longest, being appointed on 10 April 2014 and Stuart K. has been with the company for the least time - from 13 September 2022. At present 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.

Elitetele.com Mobile Limited Address / Contact

Office Address Dawson House Matrix Office Park
Office Address2 Buckshaw Village
Town Chorley
Post code PR7 7NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04694234
Date of Incorporation Wed, 12th Mar 2003
Industry Other telecommunications activities
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Stuart K.

Position: Director

Appointed: 13 September 2022

Alexandra C.

Position: Director

Appointed: 10 April 2014

Adam T.

Position: Director

Appointed: 10 April 2014

Emma B.

Position: Director

Appointed: 18 August 2020

Resigned: 02 June 2022

Robert S.

Position: Director

Appointed: 06 July 2018

Resigned: 31 January 2023

Russell H.

Position: Director

Appointed: 05 August 2014

Resigned: 05 February 2018

Robert B.

Position: Secretary

Appointed: 10 April 2014

Resigned: 04 August 2020

Robert B.

Position: Director

Appointed: 10 April 2014

Resigned: 04 August 2020

Julie R.

Position: Director

Appointed: 02 February 2011

Resigned: 10 April 2014

Richard R.

Position: Director

Appointed: 31 January 2011

Resigned: 10 April 2014

Andrew S.

Position: Director

Appointed: 31 January 2011

Resigned: 10 April 2014

Julie R.

Position: Secretary

Appointed: 30 March 2005

Resigned: 10 April 2014

Stephen S.

Position: Nominee Secretary

Appointed: 12 March 2003

Resigned: 12 March 2003

Jacqueline S.

Position: Nominee Director

Appointed: 12 March 2003

Resigned: 12 March 2003

Michael R.

Position: Secretary

Appointed: 12 March 2003

Resigned: 30 March 2005

Michael R.

Position: Director

Appointed: 12 March 2003

Resigned: 23 June 2017

Steven D.

Position: Director

Appointed: 12 March 2003

Resigned: 30 November 2007

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we discovered, there is Elitetele.com Plc from Chorley, United Kingdom. The abovementioned PSC is classified as "a plc", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Elitetele.Com Plc

Dawson House Matrix Office Park Buckshaw Village, Chorley, Lancashire, PR7 7NA, United Kingdom

Legal authority Companies Act 2006
Legal form Plc
Country registered England And Wales
Place registered Companies House
Registration number 03228824
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Qualitel Voice & Data October 31, 2016
Qualitel Business Telecoms Specialists June 5, 2013
Qualitel Solutions (stoke) April 21, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand1 028 170351 296649 066871 369
Current Assets3 014 9083 878 0144 095 7933 959 988
Debtors1 977 0343 517 7393 439 4503 084 279
Net Assets Liabilities80 269265 9761 131 3971 958 353
Other Debtors1 382 4781 720 9581 363 099895 167
Property Plant Equipment8 6629 154  
Total Inventories9 7048 979  
Other
Accumulated Depreciation Impairment Property Plant Equipment85 98394 52821 012 
Amounts Owed By Related Parties  1 772 4901 865 947
Average Number Employees During Period 2594
Creditors2 943 2163 620 7412 964 396195 939
Deferred Tax Asset Debtors  959786
Future Minimum Lease Payments Under Non-cancellable Operating Leases34 44642 4084 125 
Net Current Assets Liabilities71 692257 2731 131 3972 154 292
Other Creditors1 589 7632 358 4832 652 668195 939
Other Taxation Social Security Payable198 8243 357120 494177 777
Property Plant Equipment Gross Cost94 645103 68221 012 
Trade Creditors Trade Payables1 057 7971 258 901191 234191 183
Trade Debtors Trade Receivables594 556802 683180 420152 888
Accumulated Amortisation Impairment Intangible Assets37 000   
Amounts Owed By Group Undertakings 994 098  
Amounts Owed To Group Undertakings96 832   
Fixed Assets8 6629 154  
Increase From Depreciation Charge For Year Property Plant Equipment 8 545  
Intangible Assets Gross Cost37 000   
Provisions For Liabilities Balance Sheet Subtotal85451  
Total Additions Including From Business Combinations Property Plant Equipment 9 037  
Total Assets Less Current Liabilities80 354266 427  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to Mon, 31st Jul 2023
filed on: 30th, January 2024
Free Download (10 pages)

Company search

Advertisements