UKBizDB.co.uk

ELLAND01 (2015) LTD

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

This company is commonly known as Elland01 (2015) Ltd. The company was founded 30 years ago and was given the registration number 02887881. The firm's registered office is in NORTHWICH. You can find them at Willoughby House, Knutsford Rd, Antrobus, Knutsford Road, Antrobus, Northwich, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ELLAND01 (2015) LTD
Company Number:02887881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1994
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Willoughby House, Knutsford Rd, Antrobus, Knutsford Road, Antrobus, Northwich, England, CW9 6JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Willoughby House, Knutsford Road, Antrobus, CW9 6JW

Secretary06 April 1994Active
Willoughby House, Knutsford Road, Antrobus, CW9 6JW

Director06 April 1994Active
2 Stonecroft Mount, Sowerby Bridge, HX6 2SB

Director06 April 1994Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Secretary14 January 1994Active
2aa Carlisle Place, London, SW1P 1NP

Director12 January 2005Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director14 January 1994Active
42 Ravens Wood, Chorley New Road Heaton, Bolton, BL1 5TL

Director06 April 1994Active
86 Weatherhill Road, Lindley, Huddersfield, HD3 3LD

Director23 March 2001Active
20 Bellgreave Avenue, New Mill, Holmfirth, HD9 7DP

Director16 January 2004Active
The Gatehouse, Cypress Drive, St. Mellons, Cardiff, United Kingdom, CF3 0EG

Director26 November 2012Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director14 January 1994Active

People with Significant Control

Mr William Derek Rollo Robson
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:England
Address:Willoughby House, Knutsford Rd, Antrobus,, Knutsford Road, Northwich, England, CW9 6JW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Bevan Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:Willoughby House, Knutsford Rd, Antrobus,, Knutsford Road, Northwich, England, CW9 6JW
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-22Gazette

Gazette dissolved voluntary.

Download
2021-08-11Dissolution

Dissolution voluntary strike off suspended.

Download
2021-08-03Gazette

Gazette notice voluntary.

Download
2021-07-22Dissolution

Dissolution application strike off company.

Download
2021-01-19Accounts

Accounts with accounts type micro entity.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type micro entity.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type micro entity.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type micro entity.

Download
2017-03-03Officers

Termination director company with name termination date.

Download
2017-02-18Gazette

Gazette filings brought up to date.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Address

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

Download
2017-02-15Accounts

Accounts with accounts type total exemption small.

Download
2017-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2017-01-17Gazette

Gazette notice compulsory.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Change of name

Certificate change of name company.

Download
2016-01-04Officers

Termination director company with name termination date.

Download
2015-12-19Accounts

Accounts with accounts type group.

Download
2015-12-18Mortgage

Mortgage satisfy charge full.

Download
2015-02-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.