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.
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 | : |
|
Registered Address | : | Site Office, Ellough Industrial Estate, Ellough, Beccles, Suffolk, NR34 7TD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Site Office, Ellough Industrial Estate, Ellough, NR34 7TD | Secretary | 11 February 2022 | Active |
Ottowa Lodge, London Road, Kessingland, Lowestoft, NR33 7PG | Director | - | Active |
Site Office, Ellough Industrial Estate, Ellough, NR34 7TD | Director | 11 August 2014 | Active |
Site Office, Ellough Industrial Estate, Ellough, NR34 7TD | Director | 11 August 2014 | Active |
Site Office, Ellough Industrial Estate, Ellough, NR34 7TD | Director | 11 August 2014 | Active |
Copland Acton Road, Lowestoft, NR33 7LG | Secretary | - | Active |
Halfway Cottages, Ellough Road, Beccles, NR34 7TD | Secretary | 13 January 1993 | Active |
11 Alexandra Road, Lowestoft, NR32 1PH | Secretary | 31 August 2007 | Active |
Ottowa Lodge, London Road, Kessingland, Lowestoft, NR33 7PG | Secretary | 20 June 2008 | Active |
6 Walberswick Way, Oulton Broad, Lowestoft, NR32 3EJ | Secretary | 23 April 1997 | Active |
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 | Director | 25 February 2003 | Active |
35, The Terrace, Aldeburgh, Great Britain, IP15 5HJ | Director | 01 April 1997 | Active |
33 The Terrace, Aldeburgh, IP15 5HJ | Director | - | Active |
56 Cotmer Road, Oulton Broad, Lowestoft, NR33 9PP | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Officers | Appoint person secretary company with name date. | Download |
2022-02-11 | Officers | Termination secretary company with name termination date. | Download |
2022-02-11 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-03 | Change of constitution | Statement of companys objects. | Download |
2020-11-03 | Incorporation | Memorandum articles. | Download |
2020-11-03 | Capital | Capital variation of rights attached to shares. | Download |
2020-11-03 | Resolution | Resolution. | Download |
2020-11-03 | Capital | Capital name of class of shares. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2020-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.