General information

Name:

Elitemajor Ltd

Office Address:

C/o Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street M2 3NQ Manchester

Number: 04311680

Incorporation date: 2001-10-26

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Elitemajor Limited can be reached at C/o Djh Mitten Clarke 2nd Floor, St George's House, 56 Peter Street in Manchester. The area code is M2 3NQ. Elitemajor has been present in this business for the last 23 years. The registered no. is 04311680. This company's Standard Industrial Classification Code is 41100 - Development of building projects. 2022-04-30 is the last time when company accounts were filed.

The directors currently registered by this particular company include: Stephen J. assigned this position in 2001 and Janet J. assigned this position in 2001 in November.

Executives who have control over the firm are as follows: Janet J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Stephen J.

Role: Director

Appointed: 16 November 2001

Latest update: 19 February 2024

Stephen J.

Role: Secretary

Appointed: 16 November 2001

Latest update: 19 February 2024

Janet J.

Role: Director

Appointed: 16 November 2001

Latest update: 19 February 2024

People with significant control

Janet J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 09 November 2023
Confirmation statement last made up date 26 October 2022
Annual Accounts 26 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 26 January 2015
Annual Accounts 23 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 23 January 2016
Annual Accounts 25 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 25 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts 20 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 20 January 2013
Annual Accounts 26 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 26 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 29th, January 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

C/o Lloyd Piggott Limited Wellington House 39-41 Piccadilly

Post code:

M1 1LQ

City / Town:

Manchester

HQ address,
2013

Address:

C/o Lloyd Piggott Limited Wellington House 39-41 Piccadilly

Post code:

M1 1LQ

City / Town:

Manchester

HQ address,
2014

Address:

C/o Lloyd Piggott Limited Wellington House 39-41 Piccadilly

Post code:

M1 1LQ

City / Town:

Manchester

HQ address,
2015

Address:

C/o Lloyd Piggott Limited Wellington House 39-41 Piccadilly

Post code:

M1 1LQ

City / Town:

Manchester

HQ address,
2016

Address:

C/o Lloyd Piggott Limited Wellington House 39-41 Piccadilly

Post code:

M1 1LQ

City / Town:

Manchester

Accountant/Auditor,
2014 - 2016

Name:

Lloyd Piggott Limited

Address:

Wellington House 39/41 Piccadilly

Post code:

M1 1LQ

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
22
Company Age

Closest Companies - by postcode