UKBizDB.co.uk

EL8 HOLDINGS LIMITED

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

This company is commonly known as El8 Holdings Limited. The company was founded 8 years ago and was given the registration number 09703168. The firm's registered office is in RINGWOOD. You can find them at C/o Donaldson Ross & Co 12 Millsteam Trading Estate, Christchurch Road, Ringwood, Hampshire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:EL8 HOLDINGS LIMITED
Company Number:09703168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2015
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:C/o Donaldson Ross & Co 12 Millsteam Trading Estate, Christchurch Road, Ringwood, Hampshire, United Kingdom, BH24 3SE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Donaldson Ross & Co, 12 Millsteam Trading Estate, Christchurch Road, Ringwood, United Kingdom, BH24 3SE

Director25 July 2015Active
C/O Donaldson Ross & Co, 12 Millsteam Trading Estate, Christchurch Road, Ringwood, United Kingdom, BH24 3SE

Director25 July 2015Active
C/O Donaldson Ross & Co, 12 Millsteam Trading Estate, Christchurch Road, Ringwood, United Kingdom, BH24 3SE

Director16 February 2016Active
C/O Donaldson Ross & Co, 12 Millsteam Trading Estate, Christchurch Road, Ringwood, United Kingdom, BH24 3SE

Director25 July 2015Active

People with Significant Control

Mr Michael James Crocker
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:C/O Donaldson Ross & Co, 12 Millsteam Trading Estate, Ringwood, United Kingdom, BH24 3SE
Nature of control:
  • Significant influence or control
Mr Paul David Bulpitt
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:C/O Donaldson Ross & Co, 12 Millsteam Trading Estate, Ringwood, United Kingdom, BH24 3SE
Nature of control:
  • Significant influence or control
Mr Steven John Linzner
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:C/O Donaldson Ross & Co, 12 Millsteam Trading Estate, Ringwood, United Kingdom, BH24 3SE
Nature of control:
  • Significant influence or control
Mr Kevin David Linzner
Notified on:06 April 2016
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:United Kingdom
Address:C/O Donaldson Ross & Co, 12 Millsteam Trading Estate, Ringwood, United Kingdom, BH24 3SE
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Officers

Termination director company with name termination date.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type micro entity.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-04-20Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Officers

Change person director company with change date.

Download
2021-01-06Officers

Change person director company with change date.

Download
2021-01-06Persons with significant control

Change to a person with significant control.

Download
2021-01-06Persons with significant control

Change to a person with significant control.

Download
2020-07-28Accounts

Accounts with accounts type micro entity.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Address

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

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type micro entity.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Accounts

Accounts with accounts type micro entity.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-04-20Accounts

Accounts with accounts type total exemption small.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2016-02-16Officers

Appoint person director company with name date.

Download
2016-02-16Address

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

Download
2015-08-12Address

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

Download

Copyright © 2024. All rights reserved.