Company NameElite Excavations Ltd
DirectorsMichael James Cooper and Rita Doris Cooper
Company StatusActive
Company Number05811305
CategoryPrivate Limited Company
Incorporation Date9 May 2006(17 years, 12 months ago)
Previous NamesNorsey Plant Hire Limited and Elite Excevations Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7131Rent agricultural machinery & equipment
SIC 77310Renting and leasing of agricultural machinery and equipment

Directors

Director NameMr Michael James Cooper
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTylde Hall Farm Outwood Common Road
Ramsden Heath
Billericay
Essex
CM11 1HP
Secretary NameMrs Rita Doris Cooper
NationalityBritish
StatusCurrent
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTylde Hall Farm Outwood Common Road
Ramsden Heath
Billericay
Essex
CM11 1HP
Director NameMrs Rita Doris Cooper
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2009(2 years, 9 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTylde Hall Farm Outwood Common Road
Ramsden Heath
Billericay
Essex
CM11 1HP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressTylde Hall Farm Outwood Common Road
Ramsden Heath
Billericay
Essex
CM11 1HP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Hanningfield
WardSouth Hanningfield, Stock and Margaretting

Financials

Year2013
Net Worth-£1,651
Cash£1
Current Liabilities£7,970

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return9 May 2023 (11 months, 4 weeks ago)
Next Return Due23 May 2024 (3 weeks from now)

Filing History

29 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
29 January 2021Total exemption full accounts made up to 31 March 2019 (8 pages)
11 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
19 March 2020Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
20 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
21 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 June 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
18 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
10 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(5 pages)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(5 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(5 pages)
29 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(5 pages)
29 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(5 pages)
17 June 2015Company name changed elite excevations LTD\certificate issued on 17/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-16
(3 pages)
17 June 2015Company name changed elite excevations LTD\certificate issued on 17/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-16
(3 pages)
16 June 2015Company name changed norsey plant hire LIMITED\certificate issued on 16/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-12
(3 pages)
16 June 2015Company name changed norsey plant hire LIMITED\certificate issued on 16/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-12
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(5 pages)
30 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(5 pages)
30 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(5 pages)
24 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(5 pages)
24 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
8 June 2012Registered office address changed from Lancaster House Sopwith Crescent, Hurricane Way Shotgate Wickford Essex SS11 8YU on 8 June 2012 (2 pages)
8 June 2012Registered office address changed from Lancaster House Sopwith Crescent, Hurricane Way Shotgate Wickford Essex SS11 8YU on 8 June 2012 (2 pages)
8 June 2012Registered office address changed from Lancaster House Sopwith Crescent, Hurricane Way Shotgate Wickford Essex SS11 8YU on 8 June 2012 (2 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 October 2010Registered office address changed from 66 Station Road Upminster Essex RM14 2TD on 5 October 2010 (1 page)
5 October 2010Registered office address changed from 66 Station Road Upminster Essex RM14 2TD on 5 October 2010 (1 page)
5 October 2010Registered office address changed from 66 Station Road Upminster Essex RM14 2TD on 5 October 2010 (1 page)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 May 2009Return made up to 09/05/09; full list of members (3 pages)
12 May 2009Return made up to 09/05/09; full list of members (3 pages)
5 March 2009Director appointed rita doris cooper (2 pages)
5 March 2009Director appointed rita doris cooper (2 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 July 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
31 July 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
15 May 2008Return made up to 09/05/08; full list of members (3 pages)
15 May 2008Return made up to 09/05/08; full list of members (3 pages)
12 September 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
12 September 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
12 June 2007Return made up to 09/05/07; full list of members (6 pages)
12 June 2007Return made up to 09/05/07; full list of members (6 pages)
23 May 2006Registered office changed on 23/05/06 from: 16 st john street london EC1M 4NT (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006Director resigned (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006New secretary appointed (2 pages)
23 May 2006Director resigned (1 page)
23 May 2006Registered office changed on 23/05/06 from: 16 st john street london EC1M 4NT (1 page)
23 May 2006New secretary appointed (2 pages)
23 May 2006Secretary resigned (1 page)
9 May 2006Incorporation (14 pages)
9 May 2006Incorporation (14 pages)