Warning: file_put_contents(c/0c1ace649a509822aa7099cb8adc93f7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ej Uk Fabrication & Access Solutions Limited, CV11 6RZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EJ UK FABRICATION & ACCESS SOLUTIONS LIMITED

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

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Liberty House, Liberty Business Park, Attleborough Nuneaton, Warwickshire, CV11 6RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ej Picardie, Z.I De Marivaux, Saint Crepin Ibouvillers, France, 60149

Director16 July 2015Active
301, Spring Street, East Jordan, United States, 49727

Director16 July 2015Active
301, Spring Street, East Jordan, United States, 49727

Director16 July 2015Active
14 Buchan Close, Galley Common, Nuneaton, CV10 9RR

Director01 September 2000Active
Liberty House, Liberty Business Park, Attleborough Nuneaton, CV11 6RZ

Secretary08 January 2016Active
235 College Street, Nuneaton, CV10 7BL

Secretary18 August 2004Active
8 Brimhill Rise, Chapmanslade, Westbury, BA13 4AX

Secretary01 November 2002Active
Woodloes Barn Woodloes Lane, Guys Cliffe, Warwick, CV35 7RE

Secretary-Active
No 1 Colmore Square, Birmingham, B4 6AA

Corporate Secretary13 March 2002Active
Beech Cottage, Coalpit Lane Brereton, Rugeley, WS15 1EW

Director-Active
Dumbleton Stores, Main Road Dumbleton, Evesham, WR11 6TH

Director31 October 2002Active
7 Bath Road, Bristol, BS4 3DP

Director31 August 2002Active
235 College Street, Nuneaton, CV10 7BL

Director18 August 2004Active
Liberty House, Liberty Business Park, Attleborough Nuneaton, CV11 6RZ

Director12 May 2010Active
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

Director13 March 2002Active
2 Copston Lodge Bungalow, Smockington Lane Wolvey, Hinckley, LE10 3HX

Director-Active

People with Significant Control

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:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Officers

Termination secretary company with name termination date.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-07-15Accounts

Accounts with accounts type full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type full.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Address

Move registers to sail company with new address.

Download
2018-12-04Address

Change sail address company with new address.

Download
2018-08-08Accounts

Accounts with accounts type full.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Resolution

Resolution.

Download
2017-06-30Change of name

Change of name notice.

Download
2017-04-25Accounts

Accounts with accounts type full.

Download
2017-01-14Mortgage

Mortgage satisfy charge full.

Download
2017-01-14Mortgage

Mortgage satisfy charge full.

Download
2016-12-16Mortgage

Mortgage satisfy charge full.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.