UKBizDB.co.uk

ELLIS IRRIGATION LIMITED

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

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.

Company Information

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:
  • 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
  • 81300 - Landscape service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Taswood Lakes, Mill Road, Flordon, Norwich, NR15 1LX

Secretary05 September 1995Active
Taswood Lakes, Mill Road, Flordon, Norwich, NR15 1LX

Director05 September 1995Active
Taswood Lakes, Mill Road, Flordon, Norwich, England, NR15 1LX

Director19 April 2021Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary05 September 1995Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director05 September 1995Active
Taswood Lakes, Mill Road, Flordon, Norwich, NR15 1LX

Director05 September 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Persons with significant control

Notification of a person with significant control.

Download
2018-01-16Persons with significant control

Notification of a person with significant control.

Download
2017-09-26Accounts

Accounts with accounts type micro entity.

Download
2017-01-03Confirmation statement

Confirmation statement with no updates.

Download
2016-09-30Accounts

Accounts with accounts type micro entity.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-04-07Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.