This company is commonly known as Elis Ni Limited. The company was founded 20 years ago and was given the registration number NI047803. The firm's registered office is in MURRAY STREET. You can find them at C/o Carson Mcdowell, Murray House, Murray Street, Belfast. This company's SIC code is 81299 - Other cleaning services.
Name | : | ELIS NI LIMITED |
---|---|---|
Company Number | : | NI047803 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | C/o Carson Mcdowell, Murray House, Murray Street, Belfast, BT1 6DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Carson Mcdowell, Murray House, Murray Street, BT1 6DN | Secretary | 18 August 2021 | Active |
C/O Carson Mcdowell, Murray House, Murray Street, BT1 6DN | Director | 13 July 2018 | Active |
C/O Carson Mcdowell, Murray House, Murray Street, BT1 6DN | Director | 01 April 2019 | Active |
C/O Carson Mcdowell, Murray House, Murray Street, BT1 6DN | Secretary | 01 April 2019 | Active |
67 Carysfort Park, Blackrock, Co Dublin, | Secretary | 16 November 2005 | Active |
C/O Carson Mcdowell, Murray House, Murray Street, BT1 6DN | Secretary | 05 September 2011 | Active |
Killygarvin Road, Sandholes, Cookstown, BT80 9BG | Secretary | 05 September 2003 | Active |
2, Regency Court, Langley Road, Watford, England, WD17 4RG | Director | 01 October 2009 | Active |
7, St. Johns Crescent, Johnstown, Ireland, | Director | 01 June 2014 | Active |
C/O Carson Mcdowell, Murray House, Murray Street, BT1 6DN | Director | 01 October 2009 | Active |
83 Mutley Lane, Donnybrook, Dublin 4, | Director | 16 November 2005 | Active |
67 Carysfort Park, Blackrock, Coounty Dublin, | Director | 16 November 2005 | Active |
C/O Carson Mcdowell, Murray House, Murray Street, BT1 6DN | Director | 01 October 2009 | Active |
Killygarvin Road, Sandholes, Cookstown, BT80 9BG | Director | 29 September 2003 | Active |
31 Mullybrannon Road, Dungannon, Co Tyrone, BT71 7ER | Director | 29 September 2003 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Director | 05 September 2003 | Active |
Berendsen Ireland Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, Grosvenor Place, London, England, SW1X 7DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Auditors | Auditors resignation company. | Download |
2024-01-15 | Accounts | Accounts with accounts type full. | Download |
2023-08-01 | Accounts | Accounts with accounts type full. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type full. | Download |
2021-09-08 | Officers | Appoint person secretary company with name date. | Download |
2021-09-08 | Officers | Termination secretary company with name termination date. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-21 | Accounts | Accounts with accounts type full. | Download |
2020-11-18 | Resolution | Resolution. | Download |
2020-11-18 | Change of name | Change of name notice. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type full. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Officers | Termination secretary company with name termination date. | Download |
2019-05-13 | Officers | Appoint person secretary company with name date. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
2019-05-13 | Officers | Appoint person director company with name date. | Download |
2018-09-28 | Accounts | Accounts with accounts type full. | Download |
2018-07-16 | Officers | Termination director company with name termination date. | Download |
2018-07-16 | Officers | Appoint person director company with name date. | Download |
2018-07-03 | Officers | Change person director company with change date. | Download |
2018-07-03 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.