UKBizDB.co.uk

ELLICOTT PRODUCTION SOLUTIONS LIMITED

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

This company is commonly known as Ellicott Production Solutions Limited. The company was founded 13 years ago and was given the registration number 07297883. The firm's registered office is in UXBRIDGE. You can find them at 2,3 & 4 Park Place Newdigate Road, Harefield, Uxbridge, . This company's SIC code is 43320 - Joinery installation.

Company Information

Name:ELLICOTT PRODUCTION SOLUTIONS LIMITED
Company Number:07297883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2010
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:2,3 & 4 Park Place Newdigate Road, Harefield, Uxbridge, England, UB9 6EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 7, 1 Fairfield Road, Uxbridge, England, UB8 1AX

Director09 May 2019Active
6-8, Underwood Street, London, United Kingdom, N1 7JQ

Corporate Secretary29 June 2010Active
14, Underwood Street, London, United Kingdom, N1 7JQ

Director29 June 2010Active
31, Merlin Crescent, Edgware, HA8 6JJ

Director29 June 2010Active
31, Merlin Crescent, Edgware, England, HA8 6JJ

Director15 July 2015Active
87 Verona Apartments, Wellington Street, Slough, England, SL1 1YL

Director09 May 2019Active

People with Significant Control

Mr Terry Dean Hill
Notified on:10 May 2019
Status:Active
Date of birth:August 1982
Nationality:Brazilian
Country of residence:England
Address:87 Verona Apartments, Wellington Street, Slough, England, SL1 1YL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kevin James Hanley
Notified on:10 May 2019
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Flat 7, 1 Fairfield Road, Uxbridge, England, UB8 1AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Darren Ellicott
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:31, Merlin Crescent, Edgware, United Kingdom, HA8 6JJ
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-04-07Address

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

Download
2021-11-25Address

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

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type micro entity.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Persons with significant control

Cessation of a person with significant control.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-09-04Address

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

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Persons with significant control

Change to a person with significant control.

Download
2019-06-06Officers

Change person director company with change date.

Download
2019-06-06Persons with significant control

Change to a person with significant control.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Address

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

Download
2019-05-14Persons with significant control

Notification of a person with significant control.

Download
2019-05-14Persons with significant control

Notification of a person with significant control.

Download
2019-05-14Capital

Capital allotment shares.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2019-05-14Persons with significant control

Cessation of a person with significant control.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.