UKBizDB.co.uk

ELLOUGH INDUSTRIAL ESTATES (1978) LIMITED

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

This company is commonly known as Ellough Industrial Estates (1978) Limited. The company was founded 45 years ago and was given the registration number 01389427. The firm's registered office is in ELLOUGH. You can find them at Site Office, Ellough Industrial Estate, Ellough, Beccles, Suffolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ELLOUGH INDUSTRIAL ESTATES (1978) LIMITED
Company Number:01389427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Site Office, Ellough Industrial Estate, Ellough, Beccles, Suffolk, NR34 7TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Site Office, Ellough Industrial Estate, Ellough, NR34 7TD

Secretary11 February 2022Active
Ottowa Lodge, London Road, Kessingland, Lowestoft, NR33 7PG

Director-Active
Site Office, Ellough Industrial Estate, Ellough, NR34 7TD

Director11 August 2014Active
Site Office, Ellough Industrial Estate, Ellough, NR34 7TD

Director11 August 2014Active
Site Office, Ellough Industrial Estate, Ellough, NR34 7TD

Director11 August 2014Active
Copland Acton Road, Lowestoft, NR33 7LG

Secretary-Active
Halfway Cottages, Ellough Road, Beccles, NR34 7TD

Secretary13 January 1993Active
11 Alexandra Road, Lowestoft, NR32 1PH

Secretary31 August 2007Active
Ottowa Lodge, London Road, Kessingland, Lowestoft, NR33 7PG

Secretary20 June 2008Active
6 Walberswick Way, Oulton Broad, Lowestoft, NR32 3EJ

Secretary23 April 1997Active
Copland Acton Road, Lowestoft, NR33 7LG

Director-Active
9 Silverwood Close, Lowestoft, NR33 7LX

Director-Active
Halfway Cottages, Ellough Road, Beccles, NR34 7TD

Director-Active
Ottowa Lodge, London Road, Kessingland, Lowestoft, NR33 7PG

Director25 February 2003Active
35, The Terrace, Aldeburgh, Great Britain, IP15 5HJ

Director01 April 1997Active
33 The Terrace, Aldeburgh, IP15 5HJ

Director-Active
56 Cotmer Road, Oulton Broad, Lowestoft, NR33 9PP

Director-Active

People with Significant Control

Mrs Susan Georgina Barrett-Kelly
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Address:Site Office, Ellough, NR34 7TD
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Persons with significant control

Change to a person with significant control.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Officers

Appoint person secretary company with name date.

Download
2022-02-11Officers

Termination secretary company with name termination date.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Change of constitution

Statement of companys objects.

Download
2020-11-03Incorporation

Memorandum articles.

Download
2020-11-03Capital

Capital variation of rights attached to shares.

Download
2020-11-03Resolution

Resolution.

Download
2020-11-03Capital

Capital name of class of shares.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Mortgage

Mortgage satisfy charge full.

Download
2018-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.