UKBizDB.co.uk

ELLANOR WINDOWS LIMITED

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

This company is commonly known as Ellanor Windows Limited. The company was founded 11 years ago and was given the registration number 08427140. The firm's registered office is in BRIDLINGTON. You can find them at Unit 1 Bridlington Business Park, Bessingby Industrial Estate, Bridlington, . This company's SIC code is 22230 - Manufacture of builders ware of plastic.

Company Information

Name:ELLANOR WINDOWS LIMITED
Company Number:08427140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22230 - Manufacture of builders ware of plastic

Office Address & Contact

Registered Address:Unit 1 Bridlington Business Park, Bessingby Industrial Estate, Bridlington, England, YO16 4SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Bridlington Business Park, Bessingby Industrial Estate, Bridlington, England, YO16 4SJ

Director28 September 2023Active
Unit 1, Bridlington Business Park, Bessingby Industrial Estate, Bridlington, England, YO16 4SJ

Director28 September 2023Active
Unit 1, Bridlington Business Park, Bessingby Industrial Estate, Bridlington, United Kingdom, YO16 4SL

Secretary04 March 2013Active
Unit 1, Bridlington Business Park, Bessingby Industrial Estate, Bridlington, England, YO16 4SJ

Secretary10 April 2019Active
Unit 1, Bridlington Business Park, Bessingby Industrial Estate, Bridlington, United Kingdom, YO16 4SJ

Director04 March 2013Active
Unit 1, Bridlington Business Park, Bessingby Industrial Estate, Bridlington, United Kingdom, YO16 4SL

Director04 March 2013Active

People with Significant Control

Jones & White (East Yorkshire) Ltd
Notified on:28 September 2023
Status:Active
Country of residence:England
Address:131, Brookland Road, Bridlington, England, YO16 4HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
Ellis Holdings Bridlington Ltd
Notified on:05 June 2017
Status:Active
Country of residence:England
Address:15, Prospect Street, Bridlington, England, YO15 2AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin David Ellis
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:Unit 1, Bridlington Business Park, Bridlington, YO16 4SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julie Heather Ellis
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:Unit 1, Bridlington Business Park, Bridlington, YO16 4SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Persons with significant control

Notification of a person with significant control.

Download
2023-09-28Persons with significant control

Cessation of a person with significant control.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-28Officers

Termination secretary company with name termination date.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-06-07Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-23Mortgage

Mortgage satisfy charge full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-23Officers

Termination secretary company with name termination date.

Download
2020-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Address

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

Download
2019-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-07Officers

Appoint person secretary company with name date.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.