UKBizDB.co.uk

ELING LIMITED

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

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.

Company Information

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:
  • 47300 - Retail sale of automotive fuel in specialised stores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Station Garage, East Side Of Middle Street South, Driffield, YO25

Director15 February 2024Active
6 Kensington Road, Ipswich, IP1 4LD

Secretary31 July 1996Active
16 Beverley Road, Driffield, YO25 7RX

Secretary-Active
Lugano The Street, Stonham Aspal, Stowmarket, IP14 6AH

Secretary23 June 1994Active
Kirkburn Manor, Main Street, Kirkburn, Driffield, YO25 9DU

Secretary09 August 2001Active
118a Auchinleck Close, Driffield, YO25 9HE

Secretary19 October 2007Active
6 Kensington Road, Ipswich, IP1 4LD

Director31 July 1996Active
31 Southgate, Cranswick, Driffield, YO25 9QX

Director16 March 1994Active
16 Beverley Road, Driffield, YO25 7RX

Director-Active
Lugano The Street, Stonham Aspal, Stowmarket, IP14 6AH

Director-Active
Conifer House, Harleston, Stowmarket, IP14 3HP

Director17 June 1998Active
79 Jubilee Avenue, Bridlington, YO16 5BG

Director-Active
Eastburn House, Eastburn, Driffield, YO25 9DP

Director09 August 2001Active
Eastburn House, Eastburn, Driffield, YO25 9DP

Director09 August 2001Active
Kirkburn Manor, Main Street, Kirkburn, Driffield, YO25 9DU

Director09 August 2001Active
Redley House Vicarage Lane, Bempton, Bridlington, YO15 1HF

Director01 November 2000Active
Church Farm, Thornham Road, Gislingham, Eye, IP23 8HP

Director05 October 1998Active
Lake View Flordon Road, Creeting St Mary, Ipswich, IP6 8NH

Director-Active
Darrells Low Farm, Ings Road West Ayton, Scarborough, YO13 9LD

Director16 March 1994Active
118a Auchinleck Close, Driffield, YO25 9HE

Director19 October 2007Active
118a Auchinleck Close, Driffield, YO25 9HE

Director19 October 2007Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (8 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
2024-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-21Resolution

Resolution.

Download
2024-03-18Resolution

Resolution.

Download
2024-02-16Confirmation statement

Confirmation statement with updates.

Download
2024-02-16Persons with significant control

Notification of a person with significant control.

Download
2024-02-16Persons with significant control

Cessation of a person with significant control.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2024-02-16Officers

Termination secretary company with name termination date.

Download
2024-02-16Officers

Appoint person director company with name date.

Download
2024-02-14Mortgage

Mortgage satisfy charge full.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Mortgage

Mortgage satisfy charge full.

Download
2023-12-09Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.