Background WavePink WaveYellow Wave

ELITE ENGINEERING SERVICES (NORTH) LIMITED (10491435)

ELITE ENGINEERING SERVICES (NORTH) LIMITED (10491435) is an active UK company. incorporated on 22 November 2016. with registered office in Shipley. The company operates in the Construction sector, engaged in electrical installation. ELITE ENGINEERING SERVICES (NORTH) LIMITED has been registered for 9 years. Current directors include BOWMAN, Daniel Lee, HARTLEY, David James, JONES, Gavin and 2 others.

Company Number
10491435
Status
active
Type
ltd
Incorporated
22 November 2016
Age
9 years
Address
Bay House Browgate, Shipley, BD17 6BY
Industry Sector
Construction
Business Activity
Electrical installation
Directors
BOWMAN, Daniel Lee, HARTLEY, David James, JONES, Gavin, MCCASKIE, Alexander Scott, THORNEYCROFT, Jack Robert
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELITE ENGINEERING SERVICES (NORTH) LIMITED

ELITE ENGINEERING SERVICES (NORTH) LIMITED is an active company incorporated on 22 November 2016 with the registered office located in Shipley. The company operates in the Construction sector, specifically engaged in electrical installation. ELITE ENGINEERING SERVICES (NORTH) LIMITED was registered 9 years ago.(SIC: 43210)

Status

active

Active since 9 years ago

Company No

10491435

LTD Company

Age

9 Years

Incorporated 22 November 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

SCHOSWEEN 35 LIMITED
From: 22 November 2016To: 20 December 2016
Contact
Address

Bay House Browgate Baildon Shipley, BD17 6BY,

Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
May 17
Funding Round
May 17
Loan Secured
Nov 17
Director Joined
Jun 24
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BOWMAN, Daniel Lee

Active
Browgate, ShipleyBD17 6BY
Born March 1974
Director
Appointed 01 Mar 2017

HARTLEY, David James

Active
Browgate, ShipleyBD17 6BY
Born September 1976
Director
Appointed 28 Nov 2025

JONES, Gavin

Active
Browgate, ShipleyBD17 6BY
Born September 1981
Director
Appointed 01 Jun 2024

MCCASKIE, Alexander Scott

Active
Browgate, ShipleyBD17 6BY
Born October 1981
Director
Appointed 28 Nov 2025

THORNEYCROFT, Jack Robert

Active
Browgate, ShipleyBD17 6BY
Born April 1989
Director
Appointed 28 Nov 2025

IVESON, Andrew

Resigned
Browgate, ShipleyBD17 6BY
Born November 1965
Director
Appointed 22 Nov 2016
Resigned 28 Nov 2025

IVESON, Melanie Jane

Resigned
Browgate, ShipleyBD17 6BY
Born March 1966
Director
Appointed 01 Mar 2017
Resigned 28 Nov 2025

Persons with significant control

1

Browgate, ShipleyBD17 6BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2016
Fundings
Financials
Latest Activities

Filing History

35

Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 May 2017
SH01Allotment of Shares
Capital Allotment Shares
3 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Resolution
20 December 2016
RESOLUTIONSResolutions
Change Of Name Notice
20 December 2016
CONNOTConfirmation Statement Notification
Incorporation Company
22 November 2016
NEWINCIncorporation