UKBizDB.co.uk

ELLSI LIMITED

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

This company is commonly known as Ellsi Limited. The company was founded 5 years ago and was given the registration number 12013674. The firm's registered office is in SCUNTHORPE. You can find them at Ninth Avenue Flixborough Industrial Estate, Flixborough, Scunthorpe, Lincolnshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:ELLSI LIMITED
Company Number:12013674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Ninth Avenue Flixborough Industrial Estate, Flixborough, Scunthorpe, Lincolnshire, England, DN15 8SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ninth Avenue, Flixborough Industrial Estate, Flixborough, Scunthorpe, England, DN15 8SL

Director23 May 2019Active
Ninth Avenue, Flixborough Industrial Estate, Flixborough, Scunthorpe, England, DN15 8SL

Director05 February 2021Active
Ninth Avenue, Flixborough Industrial Estate, Flixborough, Scunthorpe, England, DN15 8SL

Director23 May 2019Active
Ninth Avenue, Flixborough Industrial Estate, Flixborough, Scunthorpe, England, DN15 8SL

Director23 May 2019Active
Ninth Avenue, Flixborough Industrial Estate, Flixborough, Scunthorpe, England, DN15 8SL

Director25 November 2020Active

People with Significant Control

Mr Paul Delaney
Notified on:05 February 2021
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:Ninth Avenue, Flixborough Industrial Estate, Scunthorpe, England, DN15 8SL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Sharon Louise Campbell
Notified on:23 May 2019
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:Ninth Avenue, Flixborough Industrial Estate, Scunthorpe, England, DN15 8SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rebecca Amanda Delaney
Notified on:23 May 2019
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:Ninth Avenue, Flixborough Industrial Estate, Scunthorpe, England, DN15 8SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nicole Delaney
Notified on:23 May 2019
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:England
Address:Ninth Avenue, Flixborough Industrial Estate, Scunthorpe, England, DN15 8SL
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 (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
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Officers

Change person director company with change date.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Mortgage

Mortgage satisfy charge full.

Download
2022-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-21Persons with significant control

Notification of a person with significant control.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-03-02Capital

Capital allotment shares.

Download
2021-03-02Incorporation

Memorandum articles.

Download
2021-03-02Resolution

Resolution.

Download
2021-03-02Capital

Capital name of class of shares.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.