UKBizDB.co.uk

ELIS NI LIMITED

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

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.

Company Information

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:
  • 81299 - Other cleaning services
  • 96010 - Washing and (dry-)cleaning of textile and fur products

Office Address & Contact

Registered Address:C/o Carson Mcdowell, Murray House, Murray Street, Belfast, BT1 6DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Carson Mcdowell, Murray House, Murray Street, BT1 6DN

Secretary18 August 2021Active
C/O Carson Mcdowell, Murray House, Murray Street, BT1 6DN

Director13 July 2018Active
C/O Carson Mcdowell, Murray House, Murray Street, BT1 6DN

Director01 April 2019Active
C/O Carson Mcdowell, Murray House, Murray Street, BT1 6DN

Secretary01 April 2019Active
67 Carysfort Park, Blackrock, Co Dublin,

Secretary16 November 2005Active
C/O Carson Mcdowell, Murray House, Murray Street, BT1 6DN

Secretary05 September 2011Active
Killygarvin Road, Sandholes, Cookstown, BT80 9BG

Secretary05 September 2003Active
2, Regency Court, Langley Road, Watford, England, WD17 4RG

Director01 October 2009Active
7, St. Johns Crescent, Johnstown, Ireland,

Director01 June 2014Active
C/O Carson Mcdowell, Murray House, Murray Street, BT1 6DN

Director01 October 2009Active
83 Mutley Lane, Donnybrook, Dublin 4,

Director16 November 2005Active
67 Carysfort Park, Blackrock, Coounty Dublin,

Director16 November 2005Active
C/O Carson Mcdowell, Murray House, Murray Street, BT1 6DN

Director01 October 2009Active
Killygarvin Road, Sandholes, Cookstown, BT80 9BG

Director29 September 2003Active
31 Mullybrannon Road, Dungannon, Co Tyrone, BT71 7ER

Director29 September 2003Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Director05 September 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Auditors

Auditors resignation company.

Download
2024-01-15Accounts

Accounts with accounts type full.

Download
2023-08-01Accounts

Accounts with accounts type full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type full.

Download
2021-09-08Officers

Appoint person secretary company with name date.

Download
2021-09-08Officers

Termination secretary company with name termination date.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Persons with significant control

Change to a person with significant control.

Download
2021-04-21Accounts

Accounts with accounts type full.

Download
2020-11-18Resolution

Resolution.

Download
2020-11-18Change of name

Change of name notice.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Officers

Termination secretary company with name termination date.

Download
2019-05-13Officers

Appoint person secretary company with name date.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2018-07-16Officers

Termination director company with name termination date.

Download
2018-07-16Officers

Appoint person director company with name date.

Download
2018-07-03Officers

Change person director company with change date.

Download
2018-07-03Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.