This company is commonly known as Ellis Dawe & Son Limited. The company was founded 19 years ago and was given the registration number 05168101. The firm's registered office is in WORCESTERSHIRE. You can find them at The Forge, Birtsmorton, Malvern, Worcestershire, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | ELLIS DAWE & SON LIMITED |
---|---|---|
Company Number | : | 05168101 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Forge, Birtsmorton, Malvern, Worcestershire, WR13 6AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32 Oatleys Road, Ledbury, United Kingdom, HR8 2BP | Secretary | 05 August 2016 | Active |
32 Oatleys Road, Ledbury, United Kingdom, HR8 2BP | Director | 05 August 2016 | Active |
The Red House, Boon Street, Eckington, Pershore, WR10 3BL | Director | 01 July 2004 | Active |
The Red House, Boon Street, Eckington, Pershore, WR10 3BL | Secretary | 01 July 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 July 2004 | Active |
Mr John Richard Wiffen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Forge, Rye Street, Malvern, England, WR13 6AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-01 | Officers | Change person secretary company with change date. | Download |
2018-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-08 | Officers | Change person secretary company with change date. | Download |
2017-06-07 | Officers | Termination secretary company with name termination date. | Download |
2016-08-22 | Officers | Appoint person director company with name date. | Download |
2016-08-22 | Officers | Appoint person secretary company with name date. | Download |
2016-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-01 | Accounts | Change account reference date company current extended. | Download |
2016-05-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.