UKBizDB.co.uk

ELLIE'S HAVEN TRADING COMPANY LTD

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

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.

Company Information

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:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84, Westbrook End, Newton Longville, Milton Keynes, England, MK17 0BX

Secretary27 November 2023Active
1, Brompton Close, Luton, England, LU3 3QS

Director28 November 2023Active
Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, PL6 8LT

Director23 December 2021Active
Unit 26, Apex Business Centre, Boscombe Road, Dunstable, England, LU5 4SB

Director27 November 2023Active
27, Holywell Row, London, EC2A 4JB

Secretary29 June 2009Active
Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, PL6 8LT

Secretary23 December 2021Active
Ellies Haven, Duloe, Liskeard, England, PL14 4PW

Secretary23 July 2009Active
35 Rosebarn Avenue, Pennsylvania, Exeter, EX4 6DY

Director23 July 2009Active
Sunlodge, Darloe Lane, West Looe, PL13 2AG

Director23 July 2009Active
4, Tregunnick Lane, Seaton, Torpoint, United Kingdom, PL11 3JT

Director23 July 2009Active
Dartmoor Cottage, Eastella Road, Yelverton, PL20 6AX

Director23 July 2009Active
Porthallow House, Bridals Lane, Killigarth, Looe, England, PL13 2JG

Director04 December 2014Active
Sythe House, Bay View Drive, Looe, United Kingdom, PL13 1JQ

Director09 January 2011Active
19 Goonwartha Road, The Downes, Looe, PL13 2PJ

Director23 July 2009Active
70, Ullswater Road, Lancaster, United Kingdom, LA1 3PS

Director09 January 2011Active
10, Deacons Way, Hitchin, Hertfordshire, SG5 2UF

Director29 June 2009Active
Treveria Farm, No Mans Land, Looe, England, PL13 1QR

Director27 May 2014Active
Shortacross View, Widegates, Looe, England, PL13 1QY

Director23 July 2009Active
3 Shortacross View, Widegates, Looe, England, PL13 1QY

Director23 July 2009Active
53, Carbeile Road, Torpoint, United Kingdom, PL11 2HP

Director09 January 2011Active
Lower Marsh Farm, Landulph, Saltash, PL12 6NG

Director23 July 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2024-04-14Resolution

Resolution.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-28Officers

Appoint person secretary company with name date.

Download
2023-11-28Officers

Termination secretary company with name termination date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Persons with significant control

Notification of a person with significant control.

Download
2022-07-07Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-05-20Officers

Termination secretary company with name termination date.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-05-20Officers

Appoint person secretary company with name date.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.