UKBizDB.co.uk

ELLERBECK STOVES & FIRES LIMITED

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

This company is commonly known as Ellerbeck Stoves & Fires Limited. The company was founded 6 years ago and was given the registration number 10820377. The firm's registered office is in STOKESLEY. You can find them at Unit 2, Office 11 Terry Dickens Business Park, Ellerbeck Way, Stokesley, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:ELLERBECK STOVES & FIRES LIMITED
Company Number:10820377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2017
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Unit 2, Office 11 Terry Dickens Business Park, Ellerbeck Way, Stokesley, United Kingdom, TS9 5QT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Carlton Close, Guisborough, United Kingdom, TS14 6GJ

Director15 June 2017Active
3, Lucia Lane, Guisborough, United Kingdom, TS14 8BY

Director15 June 2017Active

People with Significant Control

Mr Stephen Easton
Notified on:13 June 2018
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:3 Lucia Lane, Guisborough, United Kingdom, TS14 8BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Macfarlane
Notified on:13 June 2018
Status:Active
Date of birth:May 1992
Nationality:British
Country of residence:England
Address:10 Carlton Close, Guisborough, England, TS14 6GT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Easton
Notified on:15 June 2017
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:3, Lucia Lane, Guisborough, United Kingdom, TS14 8BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Christopher Macfarlane
Notified on:15 June 2017
Status:Active
Date of birth:May 1992
Nationality:British
Country of residence:United Kingdom
Address:10, Carlton Close, Guisborough, United Kingdom, TS14 6GJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-11Gazette

Gazette dissolved voluntary.

Download
2023-01-24Gazette

Gazette notice voluntary.

Download
2023-01-13Dissolution

Dissolution application strike off company.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-16Persons with significant control

Change to a person with significant control.

Download
2021-06-15Persons with significant control

Cessation of a person with significant control.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-08-15Address

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

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-01-29Accounts

Change account reference date company current shortened.

Download
2019-01-29Accounts

Accounts with accounts type micro entity.

Download
2018-06-19Miscellaneous

Legacy.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Persons with significant control

Notification of a person with significant control.

Download
2018-06-18Persons with significant control

Notification of a person with significant control.

Download
2018-06-18Miscellaneous

Legacy.

Download
2017-06-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.