UKBizDB.co.uk

ELLEN SHIRLEY LIMITED

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

This company is commonly known as Ellen Shirley Limited. The company was founded 67 years ago and was given the registration number 00582408. The firm's registered office is in BLACKBURN. You can find them at Percival Street Mill, Percival Street, Blackburn, Lancashire. This company's SIC code is 46770 - Wholesale of waste and scrap.

Company Information

Name:ELLEN SHIRLEY LIMITED
Company Number:00582408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1957
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46770 - Wholesale of waste and scrap

Office Address & Contact

Registered Address:Percival Street Mill, Percival Street, Blackburn, Lancashire, BB1 6HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Percival Street Mill, Percival Street, Blackburn, BB1 6HN

Director29 July 2022Active
Percival Street Mill, Percival Street, Blackburn, BB1 6HN

Director29 July 2022Active
8 Emily Street, Blackburn, BB1 5HX

Secretary01 February 2000Active
Barnacre Longsight Road, Langho, Blackburn, BB6 8AB

Secretary-Active
3 Woodville Road, Blackburn, BB1 5NU

Director-Active
8 Emily Street, Blackburn, BB1 5HX

Director01 February 2000Active
Barnacre Longsight Road, Langho, Blackburn, BB6 8AB

Director-Active
Percival Street Mill, Percival Street, Blackburn, BB1 6HN

Director29 July 2022Active

People with Significant Control

Mr Noormohamed Valli
Notified on:29 July 2022
Status:Active
Date of birth:February 1980
Nationality:British
Address:Percival Street Mill, Blackburn, BB1 6HN
Nature of control:
  • Right to appoint and remove directors
Mr Stephen John Fleming
Notified on:13 November 2018
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:8 Emily Street, Blackburn, England, BB1 5HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Edward Fleming
Notified on:13 November 2018
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:18 Ashwood Avenue, Blackburn, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Albert Edward Fleming
Notified on:26 May 2017
Status:Active
Date of birth:August 1943
Nationality:British
Country of residence:England
Address:3 Woodville Road, Blackburn, England, BB1 5NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-08-02Persons with significant control

Notification of a person with significant control.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Termination secretary company with name termination date.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-05Accounts

Change account reference date company current extended.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-09Persons with significant control

Cessation of a person with significant control.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Persons with significant control

Notification of a person with significant control.

Download
2018-12-05Persons with significant control

Notification of a person with significant control.

Download
2018-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.