Elite Blinds & Tracks Limited

General information

Name:

Elite Blinds & Tracks Ltd

Office Address:

Unit A6 Mercury Business Park Exeter Road EX5 4BL Exeter

Number: 04584553

Incorporation date: 2002-11-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

04584553 - reg. no. used by Elite Blinds & Tracks Limited. This company was registered as a Private Limited Company on 2002-11-07. This company has been present in this business for the last twenty two years. This business may be found at Unit A6 Mercury Business Park Exeter Road in Exeter. The head office's post code assigned to this location is EX5 4BL. This firm's declared SIC number is 13921, that means Manufacture of soft furnishings. The business most recent filed accounts documents were submitted for the period up to 31st March 2023 and the most recent annual confirmation statement was filed on 7th November 2022.

1 transaction have been registered in 2015 with a sum total of £631. In 2014 there was a similar number of transactions (exactly 1) that added up to £512. The Council conducted 1 transaction in 2013, this added up to £695. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 4 transactions and issued invoices for £2,442. Cooperation with the Devon County Council council covered the following areas: Furniture.

Considering this firm's growth, it was necessary to appoint more executives: Lynn F. and Roger F. who have been assisting each other since 2002-11-07 to exercise independent judgement of the company.

Financial data based on annual reports

Company staff

Lynn F.

Role: Secretary

Appointed: 07 November 2002

Latest update: 11 February 2024

Lynn F.

Role: Director

Appointed: 07 November 2002

Latest update: 11 February 2024

Roger F.

Role: Director

Appointed: 07 November 2002

Latest update: 11 February 2024

People with significant control

Executives who have control over the firm are as follows: Roger F. owns 1/2 or less of company shares. Lynn F. owns 1/2 or less of company shares.

Roger F.
Notified on 7 November 2016
Nature of control:
1/2 or less of shares
Lynn F.
Notified on 7 November 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 21 November 2023
Confirmation statement last made up date 07 November 2022
Annual Accounts 16 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 November 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 8 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 8 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 26th, July 2023
accounts
Free Download Download filing (15 pages)

Additional Information

HQ address,
2013

Address:

24 Chitterley Business Centre Silverton

Post code:

EX5 4DB

City / Town:

Exeter

HQ address,
2014

Address:

24 Chitterley Business Centre Silverton

Post code:

EX5 4DB

City / Town:

Exeter

HQ address,
2015

Address:

24 Chitterley Business Centre Silverton

Post code:

EX5 4DB

City / Town:

Exeter

HQ address,
2016

Address:

24 Chitterley Business Centre Silverton

Post code:

EX5 4DB

City / Town:

Exeter

Accountant/Auditor,
2015 - 2016

Name:

Bush & Co Limited

Address:

2 Barnfield Crescent

Post code:

EX1 1QT

City / Town:

Exeter

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Devon County Council 1 £ 630.63
2015-06-22 EXCHEQ32269826 £ 630.63 Other Building Maintenance
2014 Devon County Council 1 £ 512.44
2014-03-17 BSS31378466 £ 512.44 Other Building Maintenance
2013 Devon County Council 1 £ 695.00
2013-06-13 EXCHEQ30990046 £ 695.00 Other Building Maintenance
2012 Devon County Council 1 £ 604.21
2012-01-09 EXCHEQ20136329 £ 604.21 Furniture

Search other companies

Services (by SIC Code)

  • 13921 : Manufacture of soft furnishings
21
Company Age