This company is commonly known as Ellington Interiors Ltd. The company was founded 6 years ago and was given the registration number 11121508. The firm's registered office is in RAMSGATE. You can find them at 57 Park Road, , Ramsgate, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | ELLINGTON INTERIORS LTD |
---|---|---|
Company Number | : | 11121508 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 2017 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 57 Park Road, Ramsgate, United Kingdom, CT11 9TL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ | Director | 18 December 2020 | Active |
424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ | Director | 21 December 2017 | Active |
Mr Richard Gardiner | ||
Notified on | : | 31 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ |
Nature of control | : |
|
Mr Timothy Pearce | ||
Notified on | : | 21 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-21 | Address | Change registered office address company with date old address new address. | Download |
2022-11-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-21 | Resolution | Resolution. | Download |
2022-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Accounts | Change account reference date company previous extended. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Address | Change registered office address company with date old address new address. | Download |
2021-05-05 | Officers | Change person director company with change date. | Download |
2021-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.