ELITE APPLIANCES 2 LTD

Register to unlock more data on OkredoRegister

ELITE APPLIANCES 2 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10200673

Incorporation date

26/05/2016

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 10200673 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2022)
dot icon15/07/2025
Compulsory strike-off action has been suspended
dot icon24/06/2025
First Gazette notice for compulsory strike-off
dot icon12/05/2025
Termination of appointment of Linas Masalskas as a director on 2024-10-01
dot icon12/05/2025
Appointment of Mr Donatas Sakalauskas as a director on 2024-10-01
dot icon06/05/2025
Registered office address changed to PO Box 4385, 10200673 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-06
dot icon06/05/2025
Address of officer Mr Linas Masalskas changed to 10200673 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-06
dot icon06/05/2025
Address of person with significant control Mr Linas Masalskas changed to 10200673 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-06
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with updates
dot icon14/10/2024
Termination of appointment of Aleksejus Gravov as a secretary on 2024-10-14
dot icon13/10/2024
Termination of appointment of Aleksejus Gravov as a director on 2024-09-14
dot icon13/10/2024
Appointment of Mr Aleksejus Gravov as a secretary on 2024-09-14
dot icon11/10/2024
Cessation of Donatas Sakalauskas as a person with significant control on 2024-03-06
dot icon11/10/2024
Notification of Linas Masalskas as a person with significant control on 2024-03-06
dot icon14/08/2024
Previous accounting period shortened from 2024-08-30 to 2024-05-31
dot icon14/08/2024
Micro company accounts made up to 2024-05-31
dot icon30/07/2024
Termination of appointment of Donatas Sakalauskas as a director on 2024-04-01
dot icon30/07/2024
Appointment of Mr Aleksejus Gravov as a director on 2024-04-01
dot icon22/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon11/05/2024
Compulsory strike-off action has been discontinued
dot icon08/05/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon28/04/2024
Current accounting period extended from 2024-05-31 to 2024-08-30
dot icon11/12/2023
Cessation of Linas Masalskas as a person with significant control on 2023-08-31
dot icon11/12/2023
Notification of Donatas Sakalauskas as a person with significant control on 2023-08-31
dot icon11/12/2023
Appointment of Mr Donatas Sakalauskas as a director on 2023-08-31
dot icon20/06/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon24/04/2023
Cessation of Linas Masalskas as a person with significant control on 2022-12-10
dot icon24/04/2023
Notification of Linas Masalskas as a person with significant control on 2022-12-10
dot icon24/04/2023
Confirmation statement made on 2023-04-24 with updates
dot icon30/11/2022
Appointment of Mr Cristinel Lupascu as a director on 2021-06-04
dot icon30/11/2022
Notification of Cristinel Lupascu as a person with significant control on 2021-06-04
dot icon30/11/2022
Termination of appointment of Ruslan Candit as a director on 2022-11-22
dot icon30/11/2022
Cessation of Ruslan Candit as a person with significant control on 2022-11-22
dot icon30/11/2022
Director's details changed for Mr Cristinel Lupascu on 2022-06-04
dot icon24/11/2022
Cessation of Stefan Gurau as a person with significant control on 2022-06-29
dot icon21/11/2022
Appointment of Mr Ruslan Candit as a director on 2022-06-04
dot icon21/11/2022
Notification of Ruslan Candit as a person with significant control on 2022-06-04
dot icon21/11/2022
Termination of appointment of Stefan Gurau as a director on 2022-06-04
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
27/01/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
4.48M
-
0.00
1.36M
-
2022
9
6.05M
-
0.00
1.83M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eddib Saoud, Mhamed
Director
18/06/2022 - 18/06/2022
4
Gurau, Stefan
Director
15/05/2022 - 04/06/2022
2
Lupascu, Cristinel
Director
04/06/2021 - 10/12/2022
3
Da Costa, Socorro
Director
01/11/2021 - 20/06/2022
2
Mr Francesco Caruso
Director
01/02/2022 - 01/02/2022
3

Persons with Significant Control

19
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ELITE APPLIANCES 2 LTD

ELITE APPLIANCES 2 LTD is an(a) Active company incorporated on 26/05/2016 with the registered office located at 4385, 10200673 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ELITE APPLIANCES 2 LTD?

toggle

ELITE APPLIANCES 2 LTD is currently Active. It was registered on 26/05/2016 .

Where is ELITE APPLIANCES 2 LTD located?

toggle

ELITE APPLIANCES 2 LTD is registered at 4385, 10200673 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ELITE APPLIANCES 2 LTD do?

toggle

ELITE APPLIANCES 2 LTD operates in the Manufacture of other textiles n.e.c. (13.99 - SIC 2007) sector.

What is the latest filing for ELITE APPLIANCES 2 LTD?

toggle

The latest filing was on 15/07/2025: Compulsory strike-off action has been suspended.