ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Elite Sign & Print Limited

Elite Sign & Print Limited is an active company incorporated on 22 March 2022 with the registered office located in Birmingham, West Midlands. Elite Sign & Print Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13994566
Private limited company
Age
3 years
Incorporated 22 March 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 14 January 2025 (7 months ago)
Next confirmation dated 14 January 2026
Due by 28 January 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Unit 8 Wellington Street
Birmingham
B18 4NR
England
Address changed on 29 Jun 2025 (2 months ago)
Previous address was Unit 11 Fountain Lane Oldbury B69 3BH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Jul 1995
Director • British • Lives in UK • Born in Apr 1987
Director • Indian • Lives in England • Born in Aug 2001
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
BRRGRR Walsall Ltd
Jainam Chowatia and Aman Yadav are mutual people.
Active
Tandon Limited
Aman Yadav is a mutual person.
Active
The Great Lion Ltd
Nimit Tandon is a mutual person.
Active
Elite & Co Accountancy Limited
Aman Yadav is a mutual person.
Active
GSN Jewellers Midland Limited
Nimit Tandon is a mutual person.
Active
Elite Commercial Fit-Outs & Display Limited
Jainam Chowatia is a mutual person.
Dissolved
BRRGRR NG7 Limited
Aman Yadav is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
17
Increased by 3 (+21%)
Total Assets
£1.7M
Increased by £466.35K (+38%)
Total Liabilities
-£1.49M
Increased by £377.78K (+34%)
Net Assets
£210.01K
Increased by £88.58K (+73%)
Debt Ratio (%)
88%
Decreased by 2.51% (-3%)
Latest Activity
Registered Address Changed
2 Months Ago on 29 Jun 2025
Confirmation Submitted
7 Months Ago on 14 Jan 2025
Aman Yadav (PSC) Appointed
7 Months Ago on 14 Jan 2025
Mr Aman Yadav Appointed
7 Months Ago on 14 Jan 2025
Nimit Tandon Resigned
9 Months Ago on 22 Nov 2024
Confirmation Submitted
9 Months Ago on 22 Nov 2024
Nimit Tandon (PSC) Resigned
1 Year 4 Months Ago on 1 May 2024
Nimit Tandon (PSC) Appointed
1 Year 4 Months Ago on 1 May 2024
Jainam Chowatia (PSC) Resigned
1 Year 4 Months Ago on 1 May 2024
Mr Nimit Tandon Appointed
1 Year 4 Months Ago on 1 May 2024
Get Credit Report
Discover Elite Sign & Print Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Unit 11 Fountain Lane Oldbury B69 3BH England to Unit 8 Wellington Street Birmingham B18 4NR on 29 June 2025
Submitted on 29 Jun 2025
Cessation of Nimit Tandon as a person with significant control on 1 May 2024
Submitted on 29 Jun 2025
Termination of appointment of Nimit Tandon as a director on 22 November 2024
Submitted on 29 Jun 2025
Appointment of Mr Aman Yadav as a director on 14 January 2025
Submitted on 14 Jan 2025
Confirmation statement made on 14 January 2025 with updates
Submitted on 14 Jan 2025
Notification of Aman Yadav as a person with significant control on 14 January 2025
Submitted on 14 Jan 2025
Confirmation statement made on 22 November 2024 with updates
Submitted on 22 Nov 2024
Appointment of Mr Nimit Tandon as a director on 1 May 2024
Submitted on 22 Nov 2024
Cessation of Jainam Chowatia as a person with significant control on 1 May 2024
Submitted on 22 Nov 2024
Registered office address changed from Unit 2 Imex Industrial Estate Union Road Oldbury B69 3EX United Kingdom to Unit 11 Fountain Lane Oldbury B69 3BH on 22 November 2024
Submitted on 22 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year