UKBizDB.co.uk

ELLIS WILLIAMS ARCHITECTS LIMITED

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

This company is commonly known as Ellis Williams Architects Limited. The company was founded 24 years ago and was given the registration number 03818904. The firm's registered office is in RUNCORN. You can find them at Wellfield, Chester Road Preston Brook, Runcorn, Cheshire. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:ELLIS WILLIAMS ARCHITECTS LIMITED
Company Number:03818904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1999
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Wellfield, Chester Road Preston Brook, Runcorn, Cheshire, WA7 3BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wellfield, Chester Road Preston Brook, Runcorn, WA7 3BA

Secretary20 September 2022Active
Wellfield, Chester Road Preston Brook, Runcorn, WA7 3BA

Director01 April 2017Active
1 Lathom Avenue, Parbold, Wigan, WN8 7DT

Director18 August 1999Active
Wellfield, Chester Road Preston Brook, Runcorn, WA7 3BA

Director01 September 2016Active
48 Woolacombe Road, Childwall, Liverpool, L16 9JQ

Director18 August 1999Active
Wellfield, Chester Road Preston Brook, Runcorn, WA7 3BA

Director29 January 2020Active
164 Queens Drive, Queens Drive, Wavertree, Liverpool, England, L15 6XX

Director03 September 2007Active
Wellfield, Chester Road Preston Brook, Runcorn, WA7 3BA

Director01 September 2016Active
Wellfield, Chester Road, Preston Brook, Runcorn, England, WA7 3BA

Director01 August 2022Active
Hortensienstr. 52, Berlin, Germany, FOREIGN

Director18 December 2006Active
Wellfield, Chester Road Preston Brook, Runcorn, WA7 3BA

Director29 January 2020Active
48 Willow Tree Road, Altrincham, WA14 2EG

Director11 October 1999Active
Wellfield, Chester Road Preston Brook, Runcorn, WA7 3BA

Secretary30 September 2013Active
87 Taggart Avenue, Liverpool, L16 9JA

Secretary01 July 2009Active
16 Cossack Avenue, Warrington, WA2 9PB

Secretary29 July 1999Active
33 Tanza Road, London, NW3 2UA

Director18 August 1999Active
6 Darwin Court, Gloucester Avenue Primrose Hill, London, NW1 7BG

Director05 November 2001Active
Wellfield, Chester Road Preston Brook, Runcorn, WA7 3BA

Director01 June 2018Active
87 Taggart Avenue, Liverpool, L16 9JA

Director18 August 1999Active
Marlimg House, Hankham Hall Road, Hankham, Pevensey, United Kingdom, BN24 5AQ

Director15 September 2003Active
37 School Lane, Brinscall, Chorley, PR6 8QS

Director18 August 1999Active
78 Marlowe Drive, Liverpool, L12 7LT

Director11 October 1999Active
45, Maisemore Gardens, Emsworth, PO10 7JX

Director01 March 2005Active
10, Whitehall Close, Wilmslow, England, SK9 1NP

Director29 July 1999Active
Wellfield, Chester Road Preston Brook, Runcorn, WA7 3BA

Director01 June 2015Active
24 Gorse Lane, West Kirby, CH48 8BH

Director29 July 1999Active

People with Significant Control

Ewa (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Wellfield, Chester Road, Runcorn, England, WA7 3BA
Nature of control:
  • Ownership of shares 75 to 100 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
2024-04-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-07-15Incorporation

Memorandum articles.

Download
2023-07-15Capital

Capital name of class of shares.

Download
2023-07-15Resolution

Resolution.

Download
2023-07-14Capital

Capital variation of rights attached to shares.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-09-21Officers

Appoint person secretary company with name date.

Download
2022-09-21Officers

Termination secretary company with name termination date.

Download
2022-08-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Mortgage

Mortgage satisfy charge full.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.