This company is commonly known as Ellanday Nurseries Limited. The company was founded 11 years ago and was given the registration number 08116590. The firm's registered office is in CHORLEY. You can find them at 11 Southport Road, , Chorley, Lancashire. This company's SIC code is 85100 - Pre-primary education.
Name | : | ELLANDAY NURSERIES LIMITED |
---|---|---|
Company Number | : | 08116590 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 2012 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Southport Road, Chorley, Lancashire, PR7 1LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Southport Road, Chorley, England, PR7 1LB | Secretary | 22 June 2012 | Active |
281, Devonshire Road, Atherton, Manchester, United Kingdom, M46 9QB | Director | 22 June 2012 | Active |
11, Southport Road, Chorley, PR7 1LB | Director | 01 February 2015 | Active |
11, Southport Road, Chorley, PR7 1LB | Director | 22 June 2012 | Active |
Ms Lorraine Jean Stones | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Address | : | 11, Southport Road, Chorley, PR7 1LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-14 | Officers | Change person director company with change date. | Download |
2018-03-13 | Officers | Change person secretary company with change date. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-05 | Officers | Change person director company with change date. | Download |
2016-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-10 | Officers | Appoint person director company with name date. | Download |
2014-07-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.