UKBizDB.co.uk

ELLAB (UK) LIMITED

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

This company is commonly known as Ellab (uk) Limited. The company was founded 39 years ago and was given the registration number 01889830. The firm's registered office is in MANCHESTER. You can find them at Suite 9, Kilburn House Lloyd Street North, Manchester Science Park, Manchester, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:ELLAB (UK) LIMITED
Company Number:01889830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1985
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Suite 9, Kilburn House Lloyd Street North, Manchester Science Park, Manchester, England, M15 6SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pioneer House, North Road, Ellesmere Port, United Kingdom, CH65 1AD

Secretary15 August 2017Active
Pioneer House, North Road, Ellesmere Port, United Kingdom, CH65 1AD

Director30 April 2021Active
Suite 9, Kilburn House, Lloyd Street North, Manchester Science Park, Manchester, England, M15 6SE

Director15 August 2017Active
Pioneer House, North Road, Ellesmere Port, United Kingdom, CH65 1AD

Director01 May 2022Active
Pioneer House, North Road, Ellesmere Port, United Kingdom, CH65 1AD

Director01 March 2024Active
Gl Strandvej 150, 3050 Humlebak, Denmark,

Secretary30 April 1997Active
15 Church Crofts, Castle Rising, Kings Lynn, PE31 6BG

Secretary-Active
31 The Green, North Runcton, Kings Lynn, PE33 0RB

Secretary30 April 1997Active
272 Wootton Road, Kings Lynn, PE30 3BJ

Secretary01 June 2000Active
Krondalvej 9, Rodovre Dk2610, Denmark, FOREIGN

Director-Active
15 Church Crofts, Castle Rising, Kings Lynn, PE31 6BG

Director-Active
15 Church Crofts, Castle Rising, Kings Lynn, PE31 6BG

Director-Active
Suite 9, Kilburn House, Lloyd Street North, Manchester Science Park, Manchester, England, M15 6SE

Director30 April 2021Active
Suite 9, Kilburn House, Lloyd Street North, Manchester Science Park, Manchester, England, M15 6SE

Director21 January 2019Active
Orbaekgards Alle 621, Horsholm, 2970, FOREIGN

Director01 June 2000Active
Hakkevej 6, Horsholm, 2970, FOREIGN

Director01 June 2000Active
Bakkevej 55, Birkeroed, 3460, Denmark,

Director15 August 2017Active
Krondalvej 9, Rodovre Dk2610, Denmark, FOREIGN

Director-Active
2 Gaynor Close, Wymondham, NR18 0EA

Director30 April 1997Active

People with Significant Control

Ellab A/S
Notified on:01 May 2016
Status:Active
Country of residence:Denmark
Address:25, Trollesmindealle, Dk-3400, Denmark,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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
2024-03-13Officers

Appoint person director company with name date.

Download
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2024-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Officers

Change person secretary company with change date.

Download
2023-01-27Persons with significant control

Notification of a person with significant control statement.

Download
2023-01-27Persons with significant control

Cessation of a person with significant control.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-04Address

Change registered office address company with date old address new address.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-03Officers

Appoint person director company with name date.

Download
2021-05-03Officers

Appoint person director company with name date.

Download
2021-05-03Officers

Termination director company with name termination date.

Download
2021-05-03Officers

Termination director company with name termination date.

Download
2021-05-03Officers

Termination director company with name termination date.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-12Resolution

Resolution.

Download
2020-02-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.