This company is commonly known as Eling Limited. The company was founded 64 years ago and was given the registration number 00628482. The firm's registered office is in DRIFFIELD. You can find them at Station Garage, East Side Of Middle Street South, Driffield, East Yorkshire. This company's SIC code is 47300 - Retail sale of automotive fuel in specialised stores.
Name | : | ELING LIMITED |
---|---|---|
Company Number | : | 00628482 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 1959 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Station Garage, East Side Of Middle Street South, Driffield, East Yorkshire, YO25 |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Station Garage, East Side Of Middle Street South, Driffield, YO25 | Director | 15 February 2024 | Active |
6 Kensington Road, Ipswich, IP1 4LD | Secretary | 31 July 1996 | Active |
16 Beverley Road, Driffield, YO25 7RX | Secretary | - | Active |
Lugano The Street, Stonham Aspal, Stowmarket, IP14 6AH | Secretary | 23 June 1994 | Active |
Kirkburn Manor, Main Street, Kirkburn, Driffield, YO25 9DU | Secretary | 09 August 2001 | Active |
118a Auchinleck Close, Driffield, YO25 9HE | Secretary | 19 October 2007 | Active |
6 Kensington Road, Ipswich, IP1 4LD | Director | 31 July 1996 | Active |
31 Southgate, Cranswick, Driffield, YO25 9QX | Director | 16 March 1994 | Active |
16 Beverley Road, Driffield, YO25 7RX | Director | - | Active |
Lugano The Street, Stonham Aspal, Stowmarket, IP14 6AH | Director | - | Active |
Conifer House, Harleston, Stowmarket, IP14 3HP | Director | 17 June 1998 | Active |
79 Jubilee Avenue, Bridlington, YO16 5BG | Director | - | Active |
Eastburn House, Eastburn, Driffield, YO25 9DP | Director | 09 August 2001 | Active |
Eastburn House, Eastburn, Driffield, YO25 9DP | Director | 09 August 2001 | Active |
Kirkburn Manor, Main Street, Kirkburn, Driffield, YO25 9DU | Director | 09 August 2001 | Active |
Redley House Vicarage Lane, Bempton, Bridlington, YO15 1HF | Director | 01 November 2000 | Active |
Church Farm, Thornham Road, Gislingham, Eye, IP23 8HP | Director | 05 October 1998 | Active |
Lake View Flordon Road, Creeting St Mary, Ipswich, IP6 8NH | Director | - | Active |
Darrells Low Farm, Ings Road West Ayton, Scarborough, YO13 9LD | Director | 16 March 1994 | Active |
118a Auchinleck Close, Driffield, YO25 9HE | Director | 19 October 2007 | Active |
118a Auchinleck Close, Driffield, YO25 9HE | Director | 19 October 2007 | Active |
Mr Vijayananth Jaganathan | ||
Notified on | : | 15 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Address | : | Station Garage, Driffield, YO25 |
Nature of control | : |
|
Mr Darren Andrew Wilks | ||
Notified on | : | 06 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Address | : | Station Garage, Driffield, YO25 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-04-21 | Resolution | Resolution. | Download |
2024-03-18 | Resolution | Resolution. | Download |
2024-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-16 | Officers | Termination director company with name termination date. | Download |
2024-02-16 | Officers | Termination director company with name termination date. | Download |
2024-02-16 | Officers | Termination secretary company with name termination date. | Download |
2024-02-16 | Officers | Appoint person director company with name date. | Download |
2024-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.