This company is commonly known as Ellie's Haven Trading Company Ltd. The company was founded 14 years ago and was given the registration number 06946957. The firm's registered office is in PLYMOUTH. You can find them at Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | ELLIE'S HAVEN TRADING COMPANY LTD |
---|---|---|
Company Number | : | 06946957 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
84, Westbrook End, Newton Longville, Milton Keynes, England, MK17 0BX | Secretary | 27 November 2023 | Active |
1, Brompton Close, Luton, England, LU3 3QS | Director | 28 November 2023 | Active |
Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, PL6 8LT | Director | 23 December 2021 | Active |
Unit 26, Apex Business Centre, Boscombe Road, Dunstable, England, LU5 4SB | Director | 27 November 2023 | Active |
27, Holywell Row, London, EC2A 4JB | Secretary | 29 June 2009 | Active |
Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, PL6 8LT | Secretary | 23 December 2021 | Active |
Ellies Haven, Duloe, Liskeard, England, PL14 4PW | Secretary | 23 July 2009 | Active |
35 Rosebarn Avenue, Pennsylvania, Exeter, EX4 6DY | Director | 23 July 2009 | Active |
Sunlodge, Darloe Lane, West Looe, PL13 2AG | Director | 23 July 2009 | Active |
4, Tregunnick Lane, Seaton, Torpoint, United Kingdom, PL11 3JT | Director | 23 July 2009 | Active |
Dartmoor Cottage, Eastella Road, Yelverton, PL20 6AX | Director | 23 July 2009 | Active |
Porthallow House, Bridals Lane, Killigarth, Looe, England, PL13 2JG | Director | 04 December 2014 | Active |
Sythe House, Bay View Drive, Looe, United Kingdom, PL13 1JQ | Director | 09 January 2011 | Active |
19 Goonwartha Road, The Downes, Looe, PL13 2PJ | Director | 23 July 2009 | Active |
70, Ullswater Road, Lancaster, United Kingdom, LA1 3PS | Director | 09 January 2011 | Active |
10, Deacons Way, Hitchin, Hertfordshire, SG5 2UF | Director | 29 June 2009 | Active |
Treveria Farm, No Mans Land, Looe, England, PL13 1QR | Director | 27 May 2014 | Active |
Shortacross View, Widegates, Looe, England, PL13 1QY | Director | 23 July 2009 | Active |
3 Shortacross View, Widegates, Looe, England, PL13 1QY | Director | 23 July 2009 | Active |
53, Carbeile Road, Torpoint, United Kingdom, PL11 2HP | Director | 09 January 2011 | Active |
Lower Marsh Farm, Landulph, Saltash, PL12 6NG | Director | 23 July 2009 | Active |
Kids-In-Action | ||
Notified on | : | 23 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 26, Apex Business Centre, Boscombe Road, Dunstable, England, LU5 4SB |
Nature of control | : |
|
Ellies Haven-Cornwall Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Duloe, Liskeard, United Kingdom, PL14 4PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-14 | Resolution | Resolution. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-28 | Officers | Appoint person director company with name date. | Download |
2023-11-28 | Officers | Appoint person director company with name date. | Download |
2023-11-28 | Officers | Appoint person secretary company with name date. | Download |
2023-11-28 | Officers | Termination secretary company with name termination date. | Download |
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-20 | Officers | Termination director company with name termination date. | Download |
2022-05-20 | Officers | Termination director company with name termination date. | Download |
2022-05-20 | Officers | Termination secretary company with name termination date. | Download |
2022-05-20 | Officers | Termination director company with name termination date. | Download |
2022-05-20 | Officers | Appoint person secretary company with name date. | Download |
2022-05-20 | Officers | Termination director company with name termination date. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2022-05-20 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.