Elite Offset Printers Limited

General information

Name:

Elite Offset Printers Ltd

Office Address:

Unit 3 St Georges Works 22 23 Delamare Road EN8 9AP Cheshunt

Number: 05804523

Incorporation date: 2006-05-03

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Elite Offset Printers Limited can be reached at Unit 3 St Georges Works, 22 23 Delamare Road in Cheshunt. The company's area code is EN8 9AP. Elite Offset Printers has been active in this business since it was established on Wed, 3rd May 2006. The company's Companies House Reg No. is 05804523. The enterprise's registered with SIC code 18129 and their NACE code stands for Printing n.e.c.. Its most recent accounts describe the period up to 2022-05-31 and the most current annual confirmation statement was submitted on 2023-05-03.

Since Thu, 4th May 2006, the firm has only been supervised by an individual director: Frederick H. who has been with it for 18 years. Furthermore, the director's assignments are helped with by a secretary - Denise H., who joined the firm in May 2006.

Frederick H. is the individual who has 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

Denise H.

Role: Secretary

Appointed: 04 May 2006

Latest update: 19 April 2024

Frederick H.

Role: Director

Appointed: 04 May 2006

Latest update: 19 April 2024

People with significant control

Frederick H.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 17 May 2024
Confirmation statement last made up date 03 May 2023
Annual Accounts 18 July 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 18 July 2014
Annual Accounts 24 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 24 February 2016
Annual Accounts 10 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 10 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Change of registered address from Unit 3 st Georges Works 22 23 Delamare Road Cheshunt Herts EN8 9AP on 2023/11/27 to Unit P1 Watermill Industrial Estate Buntingford SG9 9JS (AD01)
filed on: 27th, November 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
17
Company Age

Similar companies nearby

Closest companies