Company NameElite Memorials (UK) Limited
Company StatusActive
Company Number09192028
CategoryPrivate Limited Company
Incorporation Date29 August 2014(9 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Jeffrey Ball
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed29 August 2014(same day as company formation)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address12 Antrim Gardens
Seaham
SR7 7BN
Director NameMr Rudi Wood
Date of BirthAugust 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed29 August 2014(same day as company formation)
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address11 Fairburn Avenue
Houghton Le Spring
DH5 8LA
Director NameMr Grahame Ramshaw
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed29 August 2014(same day as company formation)
RoleFabricator
Country of ResidenceEngland
Correspondence Address109 Dene House Road
Seaham
SR7 7BU
Secretary NameMr Graeme Ramshaw
StatusCurrent
Appointed29 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address109 Dene House Road
Seaham
SR7 7BU

Location

Registered AddressExchange Buildings
Railway Street
Hetton-Le-Hole
Tyne And Wear
DH5 9HY
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Graeme Ramshaw
33.33%
Ordinary
1 at £1Jeffrey Ball
33.33%
Ordinary
1 at £1Rudi Wood
33.33%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

1 September 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
30 May 2023Accounts for a dormant company made up to 31 August 2022 (6 pages)
26 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
23 May 2022Accounts for a dormant company made up to 31 August 2021 (7 pages)
15 October 2021Confirmation statement made on 15 August 2021 with updates (3 pages)
2 October 2020Accounts for a dormant company made up to 31 August 2017 (2 pages)
2 October 2020Confirmation statement made on 15 August 2018 with no updates (2 pages)
2 October 2020Confirmation statement made on 15 August 2017 with no updates (2 pages)
2 October 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
2 October 2020Administrative restoration application (3 pages)
2 October 2020Accounts for a dormant company made up to 31 August 2018 (2 pages)
2 October 2020Confirmation statement made on 15 August 2020 with no updates (2 pages)
2 October 2020Confirmation statement made on 15 August 2019 with no updates (2 pages)
2 October 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
23 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
24 May 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
24 May 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
26 October 2016Registered office address changed from 12 Antrim Gardens Seaham SR77BN to Exchange Buildings Railway Street Hetton-Le-Hole Tyne and Wear DH5 9HY on 26 October 2016 (1 page)
26 October 2016Registered office address changed from 12 Antrim Gardens Seaham SR77BN to Exchange Buildings Railway Street Hetton-Le-Hole Tyne and Wear DH5 9HY on 26 October 2016 (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
28 September 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
28 September 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
28 September 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
1 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 3
(6 pages)
1 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 3
(6 pages)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 3
(27 pages)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 3
(27 pages)