• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

ELTA Group Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Dealer
  • Region
    Dudley
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    ELTA Group Limited
  • Address
    ******************
  • SIC Codes
    70100
  • SIC Description
    Activities of head offices
  • Company Number
    03008449
  • Listing UID
    42004
Google Advert
Location
  • 45 Second Ave, Kingswinford DY6 7UY, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.505189
  • Longitude
    -2.152276
  • Easting
    389761.0
  • Northing
    289710.0
  • Opportunities
    18
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU470490
    • Registration Type
      Carrier, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Thursday, February 9, 2023
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    HUNT, Susan Dawn
    Appointed On: March 16, 2012
    Occupation: N/A
    Role: secretary
    Address: Unit 46 Third Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7US
    BALL, David Leslie
    Appointed On: April 19, 1996
    Occupation: N/A
    Role: director
    Address: Unit 46 Third Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7US
    RICKARD, Mark William
    Appointed On: July 24, 2020
    Occupation: N/A
    Role: director
    Address: Unit 46 Third Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7US
    BALL, David Leslie
    Appointed On: July 30, 1998
    Occupation: N/A
    Role: secretary
    Address: The Nook Tanwood Lane, Chaddesley Corbett, Kidderminster, Worcestershire, DY10 4NT
    Resigned On: August 3, 2001
    GRAEME, Dorothy May
    Appointed On: January 11, 1995
    Occupation: N/A
    Role: nominee-secretary
    Address: 61 Fairview Avenue, Gillingham, Kent, ME8 0QP
    Resigned On: April 5, 1995
    MOORE, Christopher James
    Appointed On: August 3, 2001
    Occupation: N/A
    Role: secretary
    Address: 1 Church Meadow, Shifnal, Shropshire, TF11 9AD
    Resigned On: January 31, 2012
    PRICE, David John
    Appointed On: April 5, 1995
    Occupation: N/A
    Role: secretary
    Address: 8 Tamworth Road, Sutton Coldfield, West Midlands, B75 6DG
    Resigned On: July 30, 1998
    BALL, Raymond Leslie
    Appointed On: April 5, 1995
    Occupation: N/A
    Role: director
    Address: Sunshine Cottage Walton Pool, Clent, Stourbridge, West Midlands, DY9 9RR
    Resigned On: April 2, 1997
    BURL, Duncan Clyde Ponsonby
    Appointed On: April 19, 1996
    Occupation: N/A
    Role: director
    Address: Unit 46 Third Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7US
    Resigned On: March 25, 2021
    CROOK, Roger Francis
    Appointed On: April 19, 1996
    Occupation: N/A
    Role: director
    Address: South Dene, Upper Durford Wood, Petersfield, Hampshire, GU31 5AW
    Resigned On: September 30, 1998
    GRAEME, Lesley Joyce
    Appointed On: January 11, 1995
    Occupation: N/A
    Role: nominee-director
    Address: 61 Fairview Avenue, Gillingham, Kent, ME8 0QP
    Resigned On: April 5, 1995
    LAITNER, Gary Nicholas
    Appointed On: March 2, 2009
    Occupation: N/A
    Role: director
    Address: Unit 46 Third Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7US
    Resigned On: June 30, 2020
    PIRIE, John Liston
    Appointed On: April 14, 1998
    Occupation: N/A
    Role: director
    Address: 5 Sunnyside Avenue, Camberwell 3124, Victoria, Australia
    Resigned On: February 25, 2012
    PRICE, David John
    Appointed On: April 5, 1995
    Occupation: N/A
    Role: director
    Address: 2 Cherry Orchard, Codsall, Staffs, WV8 1AD
    Resigned On: June 3, 2010
    TRUSCOTT, John Frederick
    Appointed On: November 7, 2011
    Occupation: N/A
    Role: director
    Address: Unit 46 Third Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7US
    Resigned On: December 1, 2022
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    audit-exemption-subsidiary
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    ELTA GROUP LIMITED
    Company Number
    03008449
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    January 11, 2026
    Next Due
    January 25, 2027
    Next Made Up To
    January 11, 2027
    Overdue
    No
    Date Of Creation
    January 11, 1995
    ETag
    23c1ec6601f7da2843a067438f8f75215c615d4f
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    January 11, 2016
    Previous Company Names
    Ceased On
    March 20, 1996
    Effective From
    May 2, 1995
    Name
    AIR SUPPLIES INTERNATIONAL LIMITED
    Ceased On
    May 2, 1995
    Effective From
    January 11, 1995
    Name
    CHAMPIONHOMES LIMITED
    Registered Office Address
    Address Line 1
    Unit 46 Third Avenue
    Address Line 2
    Pensnett Trading Estate
    Locality
    Kingswinford
    Post Code
    DY6 7US
    Region
    West Midlands
    Type
    ltd

    You May Also Be Interested In

    Clico Capital Limited Verified listing

    • Merchant House, 5 East ST Helen Street, Abingdon, OX14 5EG
    • Vale of White Horse
    • Activities of head offices
    • Carrier, Broker, Dealer

    Macbeth 54 Verified listing

    • Pirtek, Oswin Road, Leicester, LE3 1HR
    • Leicester
    • Activities of head offices
    • Carrier, Dealer

    Appello Limited Verified listing

    • Oregon House, 19 Queensway, New Milton, BH25 5NN
    • New Forest
    • Activities of head offices
    • Carrier, Broker, Dealer

    Kingwood Investments LTD Verified listing

    • Elm House, Paper Mill Lane, Ipswich, IP8 4DD
    • Mid Suffolk
    • Development of building projects, Activities of head offices
    • Carrier, Broker, Dealer

    Welco Limited Verified listing

    • Welco Limited, New Dunn Business Park, Sling, Coleford, GL16 8JD
    • Forest of Dean
    • Activities of head offices
    • Carrier, Dealer

    EIGHTY6 Ten LTD Verified listing

    • 8, Hazel Street, Sutton-in-ashfield, NG17 3FB
    • Ashfield
    • Activities of head offices
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link