This company is commonly known as Eless Lightning And Surge Protection Limited. The company was founded 5 years ago and was given the registration number 11965893. The firm's registered office is in MALDON. You can find them at 2 The Bower Langford Hall, Witham Road, Maldon, . This company's SIC code is 43210 - Electrical installation.
Name | : | ELESS LIGHTNING AND SURGE PROTECTION LIMITED |
---|---|---|
Company Number | : | 11965893 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 2019 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 The Bower Langford Hall, Witham Road, Maldon, England, CM9 4ST |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jupiter House, Warley Hill Business Park, The Drive, CM13 3BE | Director | 01 May 2021 | Active |
2 The Bower, Langford Hall, Witham Road, Maldon, England, CM9 4ST | Director | 26 April 2019 | Active |
2 The Bower, Langford Hall, Witham Road, Maldon, England, CM9 4ST | Director | 30 June 2019 | Active |
2 The Bower, Witham Road, Langford Hall, Maldon, England, CM9 4ST | Corporate Director | 15 July 2019 | Active |
Mr Sean Nutley | ||
Notified on | : | 26 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Address | : | Jupiter House, Warley Hill Business Park, The Drive, CM13 3BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Address | Change registered office address company with date old address new address. | Download |
2024-01-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2024-01-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-01-10 | Resolution | Resolution. | Download |
2023-12-11 | Change of name | Certificate change of name company. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-03-02 | Change of name | Certificate change of name company. | Download |
2021-05-25 | Officers | Termination director company with name termination date. | Download |
2021-05-25 | Officers | Appoint person director company with name date. | Download |
2021-05-25 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Officers | Termination director company with name termination date. | Download |
2020-09-25 | Officers | Change person director company with change date. | Download |
2020-09-25 | Officers | Change corporate director company with change date. | Download |
2020-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-21 | Address | Change registered office address company with date old address new address. | Download |
2020-07-02 | Officers | Change person director company with change date. | Download |
2020-07-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-24 | Capital | Capital variation of rights attached to shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.