This company is commonly known as Ellava Co Limited. The company was founded 10 years ago and was given the registration number 08935189. The firm's registered office is in WOLVERHAMPTON. You can find them at 43 Hawksmoor Drive, Perton, Wolverhampton, Staffordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | ELLAVA CO LIMITED |
---|---|---|
Company Number | : | 08935189 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 43 Hawksmoor Drive, Perton, Wolverhampton, Staffordshire, England, WV6 7TL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43, Hawksmoor Drive, Perton, Wolverhampton, England, WV6 7TL | Secretary | 19 January 2017 | Active |
43, Hawksmoor Drive, Perton, Wolverhampton, England, WV6 7TL | Director | 04 June 2021 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR | Corporate Secretary | 12 March 2014 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR | Director | 18 June 2015 | Active |
43, Hawksmoor Drive, Perton, Wolverhampton, England, WV6 7TL | Director | 17 March 2016 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR | Director | 18 June 2015 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR | Director | 12 March 2014 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR | Director | 12 March 2014 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR | Director | 16 June 2014 | Active |
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR | Director | 12 March 2014 | Active |
Ms Anjna Morarji Patel Mbe | ||
Notified on | : | 21 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43 Hawksmoor Drive, Perton, Wolverhampton, Hawksmoor Drive, Wolverhampton, England, WV6 7TL |
Nature of control | : |
|
Mr Roy Martin Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43, Hawksmoor Drive, Near Wolverhampton, England, WV6 7TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-07 | Officers | Termination director company with name termination date. | Download |
2021-07-02 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-06 | Miscellaneous | Legacy. | Download |
2020-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-19 | Officers | Termination secretary company with name termination date. | Download |
2017-01-19 | Officers | Appoint person secretary company with name date. | Download |
2017-01-19 | Address | Change registered office address company with date old address new address. | Download |
2016-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.