This company is commonly known as Elham Elliethy Ltd. The company was founded 5 years ago and was given the registration number 11780365. The firm's registered office is in NORTHWICH. You can find them at 3 Meadow Street, , Northwich, . This company's SIC code is 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks.
Name | : | ELHAM ELLIETHY LTD |
---|---|---|
Company Number | : | 11780365 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 2019 |
End of financial year | : | 31 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Meadow Street, Northwich, England, CW9 5BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Lunan Place, Leeds, United Kingdom, LS8 4ES | Director | 01 February 2022 | Active |
Albany Mill, Mb03, Old Hall St, Middleton, England, M24 1AG | Director | 16 June 2021 | Active |
3, Meadow Street, Northwich, England, CW9 5BF | Director | 02 March 2020 | Active |
3, Meadow Street, Northwich, England, CW9 5BF | Director | 01 March 2019 | Active |
3, Meadow Street, Northwich, England, CW9 5BF | Director | 02 January 2020 | Active |
3, Meadow Street, Northwich, United Kingdom, CW9 5BF | Director | 22 January 2019 | Active |
315, Halliwell Road, Bolton, England, BL1 3PF | Director | 10 May 2022 | Active |
3, Meadow Street, Northwich, England, CW9 5BF | Director | 01 March 2019 | Active |
3, Meadow Street, Northwich, England, CW9 5BF | Director | 01 June 2020 | Active |
Albany Mill, Mb03, Old Hall St, Middleton, England, M24 1AG | Director | 12 November 2021 | Active |
Mr Babar Ali Hussain Kausar | ||
Notified on | : | 01 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 2002 |
Nationality | : | Spanish |
Country of residence | : | United Kingdom |
Address | : | 19, Lunan Place, Leeds, United Kingdom, LS8 4ES |
Nature of control | : |
|
Mr Muzafar Hussain Abdul | ||
Notified on | : | 16 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | Spanish |
Country of residence | : | England |
Address | : | 3, Meadow Street, Northwich, England, CW9 5BF |
Nature of control | : |
|
Mr Christian Nadim Knurbein | ||
Notified on | : | 01 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1995 |
Nationality | : | German |
Country of residence | : | England |
Address | : | 3, Meadow Street, Northwich, England, CW9 5BF |
Nature of control | : |
|
Miss Armani Fatima Khaliq | ||
Notified on | : | 02 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Meadow Street, Northwich, England, CW9 5BF |
Nature of control | : |
|
Miss Armani Fatima Khaliq | ||
Notified on | : | 22 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Meadow Street, Northwich, England, CW9 5BF |
Nature of control | : |
|
Mr Martins Bonders | ||
Notified on | : | 22 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1989 |
Nationality | : | Latvian |
Country of residence | : | United Kingdom |
Address | : | 3, Meadow Street, Northwich, United Kingdom, CW9 5BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Officers | Termination director company with name termination date. | Download |
2023-09-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-08-22 | Gazette | Gazette notice compulsory. | Download |
2023-01-31 | Officers | Change person director company with change date. | Download |
2023-01-02 | Address | Change registered office address company with date old address new address. | Download |
2022-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Address | Change registered office address company with date old address new address. | Download |
2022-05-31 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2022-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-13 | Officers | Appoint person director company with name date. | Download |
2022-02-13 | Officers | Termination director company with name termination date. | Download |
2021-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-12 | Officers | Appoint person director company with name date. | Download |
2021-09-27 | Address | Change registered office address company with date old address new address. | Download |
2021-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-17 | Officers | Appoint person director company with name date. | Download |
2021-05-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-21 | Gazette | Gazette filings brought up to date. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.