This company is commonly known as Eltherington Industries Limited. The company was founded 21 years ago and was given the registration number 04544592. The firm's registered office is in HULL. You can find them at Eltherington Business Park, 1305 Hedon Road, Hull, East Yorkshire. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | ELTHERINGTON INDUSTRIES LIMITED |
---|---|---|
Company Number | : | 04544592 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eltherington Business Park, 1305 Hedon Road, Hull, East Yorkshire, England, HU9 5QD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Willingham Way, Kirkella, HU10 7NL | Director | 07 October 2002 | Active |
The Grange, Grange Park, Swanland, HU14 3NA | Director | 01 January 2003 | Active |
Mulberry House, 14 Narrow Lane, North Ferriby, England, HU14 3EN | Director | 07 October 2002 | Active |
5 Willingham Way, Kirkella, HU10 7NL | Secretary | 07 October 2002 | Active |
Chetel Cottage, 5 Packman Lane, Kirkella, HU10 7TH | Secretary | 25 September 2002 | Active |
6 Cragdale Close, Chestnut Farm Estate, Kingston Upon Hull, HU8 9UA | Secretary | 01 January 2003 | Active |
5 Elmswood, Hessle, Hull, HU13 0NV | Director | 01 January 2003 | Active |
5 Clarence Avenue, Delhi Street, Hull, HU9 5QT | Director | 11 December 2006 | Active |
4 The Woodlands, Hedon, HU12 8PT | Director | 02 February 2003 | Active |
Laburnum Farm Far Lane, Bewholme, Driffield, YO25 8EA | Director | 25 September 2002 | Active |
58 Ferriby Road, Hessle, HU13 0HT | Director | 01 January 2003 | Active |
Eltherington Group Limited | ||
Notified on | : | 01 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1305, Hedon Road, Hull, England, HU9 5QD |
Nature of control | : |
|
Mr Anthony Graham Eltherington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Grange, Grange Park, Swanland, England, HU14 3NA |
Nature of control | : |
|
Mrs Patricia Scorgie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1937 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Caldermont, 87 Home Farm Lane, Bury St. Edmunds, England, IP33 2QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type full. | Download |
2022-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-12 | Accounts | Accounts with accounts type full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type full. | Download |
2019-05-29 | Officers | Termination director company with name termination date. | Download |
2018-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type full. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-06 | Accounts | Accounts with accounts type full. | Download |
2017-07-19 | Address | Change registered office address company with date old address new address. | Download |
2017-05-30 | Address | Change registered office address company with date old address new address. | Download |
2016-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-14 | Accounts | Accounts with accounts type full. | Download |
2016-05-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-10-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.