This company is commonly known as Ellis Irrigation Limited. The company was founded 28 years ago and was given the registration number 03098541. The firm's registered office is in NORWICH. You can find them at The Union Building, 51-59 Rose Lane, Norwich, . This company's SIC code is 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods.
Name | : | ELLIS IRRIGATION LIMITED |
---|---|---|
Company Number | : | 03098541 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Taswood Lakes, Mill Road, Flordon, Norwich, NR15 1LX | Secretary | 05 September 1995 | Active |
Taswood Lakes, Mill Road, Flordon, Norwich, NR15 1LX | Director | 05 September 1995 | Active |
Taswood Lakes, Mill Road, Flordon, Norwich, England, NR15 1LX | Director | 19 April 2021 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Secretary | 05 September 1995 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Director | 05 September 1995 | Active |
Taswood Lakes, Mill Road, Flordon, Norwich, NR15 1LX | Director | 05 September 1995 | Active |
Mr Richard George Ellis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Union Suite, The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY |
Nature of control | : |
|
Mrs Susan Rose Ellis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Union Suite, The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY |
Nature of control | : |
|
Mr Richard George Ellis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Taswood Lakes, Flordon, Norwich, England, NR15 1LX |
Nature of control | : |
|
Mrs Susan Rose Ellis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Officers | Appoint person director company with name date. | Download |
2021-04-19 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2016-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-07 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.