General information

Name:

Elite Automotive Limited

Office Address:

Hilton Car Supermarket Auckland Park Bletchley MK1 1BU Milton Keynes

Number: 09717681

Incorporation date: 2015-08-04

End of financial year: 30 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Elite Automotive has been offering its services for 9 years. Started under no. 09717681, the firm is listed as a Private Limited Company. You can contact the office of the firm during office hours at the following address: Hilton Car Supermarket Auckland Park Bletchley, MK1 1BU Milton Keynes. The firm's Standard Industrial Classification Code is 45112 and their NACE code stands for Sale of used cars and light motor vehicles. The firm's latest accounts detail the period up to August 30, 2022 and the most recent confirmation statement was submitted on August 3, 2023.

From the information we have gathered, the following company was incorporated in 4th August 2015 and has been supervised by six directors, and out of them three (Syed K., Sana S. and Chandandeep S.) are still active.

Syed K. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Syed K.

Role: Director

Appointed: 06 October 2023

Latest update: 8 March 2024

Sana S.

Role: Director

Appointed: 12 April 2021

Latest update: 8 March 2024

Chandandeep S.

Role: Director

Appointed: 01 June 2019

Latest update: 8 March 2024

People with significant control

Syed K.
Notified on 6 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 May 2024
Account last made up date 30 August 2022
Confirmation statement next due date 17 August 2024
Confirmation statement last made up date 03 August 2023
Annual Accounts 2 August 2017
Start Date For Period Covered By Report 04 August 2015
End Date For Period Covered By Report 30 August 2016
Date Approval Accounts 2 August 2017
Annual Accounts
Start Date For Period Covered By Report 31 August 2016
End Date For Period Covered By Report 30 August 2017
Annual Accounts
Start Date For Period Covered By Report 31 August 2016
End Date For Period Covered By Report 30 August 2017
Annual Accounts
Start Date For Period Covered By Report 31 August 2016
End Date For Period Covered By Report 30 August 2017
Annual Accounts
Start Date For Period Covered By Report 31 August 2016
End Date For Period Covered By Report 30 August 2017
Annual Accounts
Start Date For Period Covered By Report 31 August 2016
End Date For Period Covered By Report 30 August 2017
Annual Accounts
Start Date For Period Covered By Report 31 August 2016
End Date For Period Covered By Report 30 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On October 6, 2023 new director was appointed. (AP01)
filed on: 6th, October 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2016

Address:

10 Tavistock Street

Post code:

LU6 1NE

City / Town:

Dunstable

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
8
Company Age

Closest Companies - by postcode