UKBizDB.co.uk

EALUM LTD

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

This company is commonly known as Ealum Ltd. The company was founded 6 years ago and was given the registration number 11305818. The firm's registered office is in READING. You can find them at 40 Caversham Road,, , Reading, . This company's SIC code is 24420 - Aluminium production.

Company Information

Name:EALUM LTD
Company Number:11305818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2018
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 24420 - Aluminium production
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 43290 - Other construction installation
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:40 Caversham Road,, Reading, England, RG1 7EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Caversham Road,, Reading, England, RG1 7EB

Director12 April 2018Active
18, Leinster Gardens, London, United Kingdom, W2 3BH

Director07 October 2018Active
75, Western Road, Southall, United Kingdom, UB2 5HQ

Director30 October 2018Active

People with Significant Control

Mr Ranjit Bains
Notified on:30 October 2018
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Unit 3, Loverock Road, Reading, England, RG30 1DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Venkat Padithem
Notified on:12 April 2018
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:18, Leinster Gardens, London, United Kingdom, W2 3BH
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Gazette

Gazette filings brought up to date.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-23Gazette

Gazette notice compulsory.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Gazette

Gazette filings brought up to date.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Address

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

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Capital

Capital allotment shares.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-15Accounts

Change account reference date company previous shortened.

Download
2019-06-03Persons with significant control

Cessation of a person with significant control.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Officers

Change person director company with change date.

Download
2019-05-07Address

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

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.