Warning: file_put_contents(c/f992d24cbe98b582bbaccbb77ffeb145.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
E2l Products Limited, HX1 2JL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

E2L PRODUCTS LIMITED

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

This company is commonly known as E2l Products Limited. The company was founded 19 years ago and was given the registration number 05367280. 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 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:E2L PRODUCTS LIMITED
Company Number:05367280
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:
  • 74909 - Other professional, scientific and technical activities 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

Director20 May 2005Active
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:
  • 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:
  • Right to appoint and remove directors
E2l Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:19, White Swan Court, Monmouth, Wales, NP25 3NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Officers

Change person director company with change date.

Download
2023-03-02Persons with significant control

Change to a person with significant control.

Download
2022-11-01Accounts

Accounts with accounts type micro entity.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Persons with significant control

Change to a person with significant control.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-24Address

Change registered office address company with date old address new address.

Download
2021-09-20Persons with significant control

Change to a person with significant control.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type micro entity.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type micro entity.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Accounts

Accounts with accounts type micro entity.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-20Officers

Change person director company with change date.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-03-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.