Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELITE AUTOMOTIVE SERVICES LIMITED
Company Information for

ELITE AUTOMOTIVE SERVICES LIMITED

UNIT 3 SHEENE ROAD, BEDMINSTER, BRISTOL, BS3 4EG,
Company Registration Number
04139381
Private Limited Company
Active

Company Overview

About Elite Automotive Services Ltd
ELITE AUTOMOTIVE SERVICES LIMITED was founded on 2001-01-11 and has its registered office in Bristol. The organisation's status is listed as "Active". Elite Automotive Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ELITE AUTOMOTIVE SERVICES LIMITED
 
Legal Registered Office
UNIT 3 SHEENE ROAD
BEDMINSTER
BRISTOL
BS3 4EG
Other companies in BS3
 
Filing Information
Company Number 04139381
Company ID Number 04139381
Date formed 2001-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-02-06 20:28:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELITE AUTOMOTIVE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ELITE AUTOMOTIVE SERVICES LIMITED
The following companies were found which have the same name as ELITE AUTOMOTIVE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELITE AUTOMOTIVE SERVICES LLC 68 NICHOLE CT - PATASKALA OH 43062 Active Company formed on the 2014-01-06
ELITE AUTOMOTIVE SERVICES, CORP 2841 FLORAL ROAD LANTANA FL 33462 Active Company formed on the 2014-12-16
ELITE AUTOMOTIVE SERVICES, LLC 7855 NORTH CREEK WAY CITRUS SPRINGS FL 34434 Inactive Company formed on the 2008-05-02
ELITE AUTOMOTIVE SERVICES, INC. 2275 N.E. 164 ST. N. MIAMI BEACH FL 33160 Inactive Company formed on the 1997-07-09
ELITE AUTOMOTIVE SERVICES INCORPORATED California Unknown
ELITE AUTOMOTIVE SERVICES INCORPORATED New Jersey Unknown
ELITE AUTOMOTIVE SERVICES INCORPORATED New Jersey Unknown
ELITE AUTOMOTIVE SERVICES LLC California Unknown
ELITE AUTOMOTIVE SERVICES LLC Tennessee Unknown
ELITE AUTOMOTIVE SERVICES LLC Arkansas Unknown
ELITE AUTOMOTIVE SERVICES INC Arkansas Unknown
ELITE AUTOMOTIVE SERVICES LLC 22711 MERRYMOUNT DR KATY TX 77450 Active Company formed on the 2021-11-22

Company Officers of ELITE AUTOMOTIVE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PETER SAUNDERS
Company Secretary 2001-02-08
STEPHEN RAYMOND AMEY
Director 2001-02-08
CHRISTOPHER PETER SAUNDERS
Director 2001-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GRAHAM LOVICK
Company Secretary 2001-01-11 2001-02-08
NGM COMPANY SECRETARIAL SERVICES LIMITED
Director 2001-01-11 2001-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PETER SAUNDERS CITY SPACE RTM COMPANY LTD Director 2013-03-04 CURRENT 2013-03-04 Active
CHRISTOPHER PETER SAUNDERS ELITE VOLVO SALES LIMITED Director 2013-02-11 CURRENT 2013-02-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETER SAUNDERS
2024-01-26CONFIRMATION STATEMENT MADE ON 11/01/24, WITH NO UPDATES
2023-11-30Unaudited abridged accounts made up to 2023-02-28
2023-01-11Change of details for Mrs Deborah Florence Saunders as a person with significant control on 2023-01-01
2023-01-11CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-12-14DIRECTOR APPOINTED MR STEPHEN RAYMOND AMEY
2022-12-14AP01DIRECTOR APPOINTED MR STEPHEN RAYMOND AMEY
2022-02-16CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES
2019-09-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH SAUNDERS
2019-09-13PSC09Withdrawal of a person with significant control statement on 2019-09-13
2019-08-14CC04Statement of company's objects
2019-08-14RES12Resolution of varying share rights or name
2019-08-13SH10Particulars of variation of rights attached to shares
2019-08-13SH08Change of share class name or designation
2019-05-31CH01Director's details changed for Mr David Neath on 2019-05-31
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RAYMOND AMEY
2019-05-28AP01DIRECTOR APPOINTED MRS DEBORAH FLORENCE SAUNDERS
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-11-29AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13DISS40Compulsory strike-off action has been discontinued
2016-04-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-11AR0111/01/16 ANNUAL RETURN FULL LIST
2015-11-26AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-23AR0111/01/15 ANNUAL RETURN FULL LIST
2014-12-03AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-31DISS40Compulsory strike-off action has been discontinued
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-29AR0111/01/14 ANNUAL RETURN FULL LIST
2014-05-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-02-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-11-27AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-11AR0111/01/13 ANNUAL RETURN FULL LIST
2013-03-11CH01Director's details changed for Mr Christopher Peter Saunders on 2013-02-08
2013-03-08CH01Director's details changed for Stephen Raymond Amey on 2013-02-08
2013-03-08CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER PETER SAUNDERS on 2013-02-08
2012-11-21AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-16AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-20DISS40Compulsory strike-off action has been discontinued
2012-03-19AR0111/01/12 ANNUAL RETURN FULL LIST
2012-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-02-07AR0111/01/11 FULL LIST
2010-11-05AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-23AR0111/01/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER SAUNDERS / 11/01/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RAYMOND AMEY / 11/01/2010
2009-12-03AA28/02/09 TOTAL EXEMPTION SMALL
2009-04-24363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2009-02-13AA29/02/08 TOTAL EXEMPTION SMALL
2008-10-14AA28/02/07 TOTAL EXEMPTION SMALL
2008-02-07363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2007-01-23363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2007-01-22363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2007-01-07288cDIRECTOR'S PARTICULARS CHANGED
2006-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-07-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-11395PARTICULARS OF MORTGAGE/CHARGE
2005-01-27363(287)REGISTERED OFFICE CHANGED ON 27/01/05
2005-01-27363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-09-24395PARTICULARS OF MORTGAGE/CHARGE
2004-02-26363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-09-02363aRETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2003-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-11-13225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 28/02/02
2002-06-02363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-03-06287REGISTERED OFFICE CHANGED ON 06/03/01 FROM: 3RD FLOOR CROWN HOUSE 37-41 PRINCE STREET BRISTOL BS1 4PS
2001-03-06288bDIRECTOR RESIGNED
2001-03-06288aNEW DIRECTOR APPOINTED
2001-03-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-06288bSECRETARY RESIGNED
2001-03-0688(2)RAD 08/02/01--------- £ SI 119@1=119 £ IC 1/120
2001-02-07CERTNMCOMPANY NAME CHANGED PRINCE STREET NUMBER 23 LIMITED CERTIFICATE ISSUED ON 07/02/01
2001-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to ELITE AUTOMOTIVE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-05-20
Proposal to Strike Off2012-03-06
Fines / Sanctions
No fines or sanctions have been issued against ELITE AUTOMOTIVE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-02-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-09-22 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELITE AUTOMOTIVE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ELITE AUTOMOTIVE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELITE AUTOMOTIVE SERVICES LIMITED
Trademarks
We have not found any records of ELITE AUTOMOTIVE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELITE AUTOMOTIVE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as ELITE AUTOMOTIVE SERVICES LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where ELITE AUTOMOTIVE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyELITE AUTOMOTIVE SERVICES LIMITEDEvent Date2014-05-20
 
Initiating party Event TypeProposal to Strike Off
Defending partyELITE AUTOMOTIVE SERVICES LIMITEDEvent Date2012-03-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELITE AUTOMOTIVE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELITE AUTOMOTIVE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.