UKBizDB.co.uk

E & O WAREHOUSING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E & O Warehousing Limited. The company was founded 48 years ago and was given the registration number 01231462. The firm's registered office is in OKEHAMPTON. You can find them at Armstor House Vale Down, Lydford, Okehampton, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:E & O WAREHOUSING LIMITED
Company Number:01231462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1975
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Armstor House Vale Down, Lydford, Okehampton, England, EX20 4BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66 Parkhurst Road, Bexley, DA5 1AS

Director-Active
Armstor House, Vale Down,, Lydford, EX20 4BB

Director16 March 2002Active
Albion Cottage 47 Parkhill Road, Bexley, DA5 1HX

Secretary01 March 1993Active
October Cottage, Station Road, Eynsford, DA4 0EJ

Secretary28 February 1994Active
8 Calonne Road, London, SW19 5HJ

Secretary-Active
Albion Cottage 47 Parkhill Road, Bexley, DA5 1HX

Director-Active
Albion Cottage 47 Parkhill Road, Bexley, DA5 1HX

Director-Active
Stradbroke, 122 Park Crescent, Erith, DA8 3DZ

Director-Active
8 Calonne Road, London, SW19 5HJ

Director-Active

People with Significant Control

E&O Warehousing Holdings Limited
Notified on:26 June 2021
Status:Active
Country of residence:United Kingdom
Address:Armstor House, Vale Down, Lydford, United Kingdom, EX20 4BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Ernest Ellicott
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:Armstor House, Vale Down, Okehampton, England, EX20 4BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lorraine Allana Ellicott
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Armstor House, Vale Down, Okehampton, England, EX20 4BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Richard Ellicott
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:Armstor House, Vale Down, Okehampton, England, EX20 4BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Persons with significant control

Cessation of a person with significant control.

Download
2024-03-11Persons with significant control

Cessation of a person with significant control.

Download
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Persons with significant control

Notification of a person with significant control.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-04Resolution

Resolution.

Download
2021-06-02Resolution

Resolution.

Download
2021-05-02Resolution

Resolution.

Download
2021-05-02Capital

Capital allotment shares.

Download
2021-05-02Capital

Capital allotment shares.

Download
2021-04-23Capital

Capital statement capital company with date currency figure.

Download
2021-04-23Insolvency

Legacy.

Download
2021-04-23Resolution

Resolution.

Download
2021-04-23Capital

Capital statement capital company with date currency figure.

Download
2021-04-23Insolvency

Legacy.

Download
2021-04-23Resolution

Resolution.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Capital

Legacy.

Download
2021-01-08Capital

Capital statement capital company with date currency figure.

Download
2021-01-08Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.