UKBizDB.co.uk

ELLGIA LIMITED

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

This company is commonly known as Ellgia Limited. The company was founded 58 years ago and was given the registration number 00860123. The firm's registered office is in ELY. You can find them at Unit 7, Lancaster Way Business Park, Ely, Cambridgeshire. This company's SIC code is 46770 - Wholesale of waste and scrap.

Company Information

Name:ELLGIA LIMITED
Company Number:00860123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1965
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46770 - Wholesale of waste and scrap

Office Address & Contact

Registered Address:Unit 7, Lancaster Way Business Park, Ely, Cambridgeshire, CB6 3NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Lancaster Way Business Park, Ely, CB6 3NW

Director28 September 2022Active
Unit 7, Lancaster Way Business Park, Ely, England, CB6 3NW

Director27 June 2014Active
Unit 7, Lancaster Way Business Park, Ely, CB6 3NW

Director01 June 2016Active
17 Trinity Road, Bottesford, Scunthorpe, DN16 3LU

Secretary-Active
Wold Cottage, Tealby, Market Rasen, LN8 3XT

Secretary20 May 2002Active
Pit Bottom, Winterton Road, Scunthorpe, United Kingdom, DN15 0DH

Secretary17 November 2008Active
Sumerby House, Sumerby, Barnetby, DN38 6BX

Secretary21 September 2007Active
7 The Dales, Cottingham, HU16 5JN

Secretary27 August 1999Active
Lakeland House, Mattersey Road Ranskill, Retford, DN10 5EA

Secretary29 July 2003Active
43 Chancel Road, Bottesford, Scunthorpe, DN16 3NE

Director03 April 2000Active
Northcliff House, 4 Northcliff Road Kirton-In-Lindsey, Gainsborough, DN21 4NH

Director-Active
Wold Cottage, Bayons Park, Tealby, Market Rasen, United Kingdom, LN8 3XT

Director-Active
Wold Cottage, Tealby, Market Rasen, LN8 3XT

Director20 May 2002Active
Pit Bottom, Winterton Road, Scunthorpe, United Kingdom, DN15 0DH

Director01 January 2014Active
Unit 7, Lancaster Way Business Park, Ely, England, CB6 3NW

Director27 June 2014Active
Pit Bottom, Winterton Road, Scunthorpe, United Kingdom, DN15 0DH

Director22 May 2012Active
Somerby House, Somerby, DN38 6EX

Director24 April 2007Active
Pit Bottom, Winterton Road, Scunthorpe, United Kingdom, DN15 0DH

Director01 January 2014Active
Unit 7, Lancaster Way Business Park, Ely, CB6 3NW

Director01 June 2016Active
Manor, Farm Barn, Gunnerby Road Hatcliffe, Grimsby, DN37 0SW

Director-Active
Lakeland House, Mattersey Road Ranskill, Retford, DN10 5EA

Director24 October 2003Active
Bellwood Grange Farm, Brampton, Lincoln, LN1 2EG

Director24 April 2007Active

People with Significant Control

Mr Steven Robert Crook
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:Unit 7, Lancaster Way Business Park, Ely, England, CB6 3NW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ellgia Recycling Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 7, Lancaster Way Business Park, Ely, England, CB6 3NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-11Accounts

Accounts with accounts type full.

Download
2023-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type full.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-11-05Accounts

Accounts with accounts type full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-14Accounts

Accounts with accounts type full.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type full.

Download
2020-03-10Mortgage

Mortgage satisfy charge full.

Download
2020-03-10Mortgage

Mortgage satisfy charge full.

Download
2020-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Accounts

Accounts with accounts type full.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Accounts

Accounts with accounts type full.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-06-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.