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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 7, 1 Fairfield Road, Uxbridge, England, UB8 1AX | Director | 09 May 2019 | Active |
6-8, Underwood Street, London, United Kingdom, N1 7JQ | Corporate Secretary | 29 June 2010 | Active |
14, Underwood Street, London, United Kingdom, N1 7JQ | Director | 29 June 2010 | Active |
31, Merlin Crescent, Edgware, HA8 6JJ | Director | 29 June 2010 | Active |
31, Merlin Crescent, Edgware, England, HA8 6JJ | Director | 15 July 2015 | Active |
87 Verona Apartments, Wellington Street, Slough, England, SL1 1YL | Director | 09 May 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2022-04-07 | Address | Change registered office address company with date old address new address. | Download |
2021-11-25 | Address | Change registered office address company with date old address new address. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-04 | Officers | Termination director company with name termination date. | Download |
2020-09-04 | Address | Change registered office address company with date old address new address. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-06 | Officers | Change person director company with change date. | Download |
2019-06-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-14 | Address | Change registered office address company with date old address new address. | Download |
2019-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-14 | Capital | Capital allotment shares. | Download |
2019-05-14 | Officers | Termination director company with name termination date. | Download |
2019-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-14 | Officers | Appoint person director company with name date. | Download |
2019-05-14 | Officers | Appoint person director company with name date. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.