UKBizDB.co.uk

ELLERBECK INDUSTRIES LIMITED

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

This company is commonly known as Ellerbeck Industries Limited. The company was founded 18 years ago and was given the registration number 05527575. The firm's registered office is in LONDON. You can find them at 100 Cheapside, , London, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:ELLERBECK INDUSTRIES LIMITED
Company Number:05527575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2005
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:100 Cheapside, London, England, EC2V 6DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Cheapside, London, England, EC2V 6DT

Secretary28 June 2019Active
100, Cheapside, London, England, EC2V 6DT

Director28 June 2019Active
100, Cheapside, London, England, EC2V 6DT

Director28 June 2019Active
87 Birkdale Gardens, Belmont, Durham, DH1 2UJ

Secretary04 August 2005Active
8, Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, TS9 5JZ

Secretary01 August 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 August 2005Active
8, Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, TS9 5JZ

Director04 August 2005Active
Ravenswood, Victoria Terrace, Saltburn By The Sea, TS12 1HN

Director04 August 2005Active
8, Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, TS9 5JZ

Director04 August 2005Active
100, Cheapside, London, England, EC2V 6DT

Director28 June 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 August 2005Active

People with Significant Control

Sunbelt Rentals Limited
Notified on:28 June 2019
Status:Active
Country of residence:England
Address:100, Cheapside, London, England, EC2V 6DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tim Michael Mccullagh
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Address:8, Ellerbeck Way, Stokesley Business Park, Stokesley, TS9 5JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr John Michael Mccullagh
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:8, Ellerbeck Way, Stokesley Business Park, Stokesley, TS9 5JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Rolf Michael Mccullagh
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:8, Ellerbeck Way, Stokesley Business Park, Stokesley, TS9 5JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Gazette

Gazette dissolved voluntary.

Download
2023-08-15Dissolution

Dissolution voluntary strike off suspended.

Download
2023-06-27Gazette

Gazette notice voluntary.

Download
2023-06-16Dissolution

Dissolution application strike off company.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type dormant.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type dormant.

Download
2021-07-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-23Persons with significant control

Change to a person with significant control.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Address

Change sail address company with old address new address.

Download
2020-10-29Address

Move registers to registered office company with new address.

Download
2020-08-18Accounts

Accounts with accounts type full.

Download
2020-04-23Accounts

Change account reference date company current shortened.

Download
2020-03-13Accounts

Accounts with accounts type small.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Resolution

Resolution.

Download
2019-07-08Officers

Appoint person secretary company with name date.

Download
2019-07-08Address

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

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-07-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.