This company is commonly known as Ej Uk Fabrication & Access Solutions Limited. The company was founded 47 years ago and was given the registration number 01271357. The firm's registered office is in ATTLEBOROUGH NUNEATON. You can find them at Liberty House, Liberty Business Park, Attleborough Nuneaton, Warwickshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | EJ UK FABRICATION & ACCESS SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 01271357 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 1976 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Liberty House, Liberty Business Park, Attleborough Nuneaton, Warwickshire, CV11 6RZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ej Picardie, Z.I De Marivaux, Saint Crepin Ibouvillers, France, 60149 | Director | 16 July 2015 | Active |
301, Spring Street, East Jordan, United States, 49727 | Director | 16 July 2015 | Active |
301, Spring Street, East Jordan, United States, 49727 | Director | 16 July 2015 | Active |
14 Buchan Close, Galley Common, Nuneaton, CV10 9RR | Director | 01 September 2000 | Active |
Liberty House, Liberty Business Park, Attleborough Nuneaton, CV11 6RZ | Secretary | 08 January 2016 | Active |
235 College Street, Nuneaton, CV10 7BL | Secretary | 18 August 2004 | Active |
8 Brimhill Rise, Chapmanslade, Westbury, BA13 4AX | Secretary | 01 November 2002 | Active |
Woodloes Barn Woodloes Lane, Guys Cliffe, Warwick, CV35 7RE | Secretary | - | Active |
No 1 Colmore Square, Birmingham, B4 6AA | Corporate Secretary | 13 March 2002 | Active |
Beech Cottage, Coalpit Lane Brereton, Rugeley, WS15 1EW | Director | - | Active |
Dumbleton Stores, Main Road Dumbleton, Evesham, WR11 6TH | Director | 31 October 2002 | Active |
7 Bath Road, Bristol, BS4 3DP | Director | 31 August 2002 | Active |
235 College Street, Nuneaton, CV10 7BL | Director | 18 August 2004 | Active |
Liberty House, Liberty Business Park, Attleborough Nuneaton, CV11 6RZ | Director | 12 May 2010 | Active |
Woodloes Barn Woodloes Lane, Guys Cliffe, Warwick, CV35 7RE | Director | - | Active |
Woodloes Barn, Woodloes Lane, Guys Cliffe, CV35 7RE | Director | - | Active |
Border Cottage Blackwell Road, Huthwaite Sutton In Ashfield, Mansfield, England, NG17 2RF | Director | - | Active |
5 Longheadland, Ombersley, WR9 0JB | Director | 13 March 2002 | Active |
2 Copston Lodge Bungalow, Smockington Lane Wolvey, Hinckley, LE10 3HX | Director | - | Active |
European Drainage Systems Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Liberty House, Liberty Way, Nuneaton, England, CV11 6RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type full. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Officers | Termination secretary company with name termination date. | Download |
2022-12-15 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Accounts | Accounts with accounts type full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Accounts | Accounts with accounts type full. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Address | Move registers to sail company with new address. | Download |
2018-12-04 | Address | Change sail address company with new address. | Download |
2018-08-08 | Accounts | Accounts with accounts type full. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Resolution | Resolution. | Download |
2017-06-30 | Change of name | Change of name notice. | Download |
2017-04-25 | Accounts | Accounts with accounts type full. | Download |
2017-01-14 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-14 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.