Warning: file_put_contents(c/8c648314df6960ed90540afd68167b03.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/16cad5e9e76256b15a38851d26b2a6b8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
E2l Holdings Limited, HX1 2JL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

E2L HOLDINGS LIMITED

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

This company is commonly known as E2l Holdings Limited. The company was founded 19 years ago and was given the registration number 05366845. The firm's registered office is in WEST YORKSHIRE. You can find them at 28 Prescott Street, Halifax, West Yorkshire, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:E2L HOLDINGS LIMITED
Company Number:05366845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2005
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:28 Prescott Street, Halifax, West Yorkshire, HX1 2JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sme House, Holme Lacy Industrial Estate, Hereford, England, HR2 6DR

Secretary16 February 2005Active
Sme House, Holme Lacy Industrial Estate, Hereford, England, HR2 6DR

Director16 February 2005Active
Sme House, Holme Lacy Industrial Estate, Hereford, England, HR2 6DR

Director29 January 2008Active
23, Holroyd Business Centre, Carrbottom Road, Bradford, BD5 9UY

Corporate Secretary16 February 2005Active
Little White House, Newcastle, Monmouth, NP25 5NF

Director16 February 2005Active
45, The Fairway, Allsager, Stoke-On-Trent, ST7 2BD

Director16 February 2005Active
23, Holroyd Business Centre, Carrbottom Road, Bradford, BD5 9UY

Corporate Director16 February 2005Active

People with Significant Control

Mr Maurice William Thompson
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:Sme House, Holme Lacy Industrial Estate, Hereford, England, HR2 6DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Lyndon Neil Owen
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:Sme House, Holme Lacy Industrial Estate, Hereford, England, HR2 6DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.