UKBizDB.co.uk

ELY ACQUISITION LIMITED

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

This company is commonly known as Ely Acquisition Limited. The company was founded 8 years ago and was given the registration number 10172715. The firm's registered office is in CLEVEDON. You can find them at Shearwater House Clevedon Hall Estate, Victoria Road, Clevedon, North Somerset. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ELY ACQUISITION LIMITED
Company Number:10172715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Shearwater House Clevedon Hall Estate, Victoria Road, Clevedon, North Somerset, BS21 7RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, England, BS21 6FT

Director24 July 2023Active
Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, England, BS21 6FT

Director24 July 2023Active
Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, England, BS21 6FT

Director24 July 2023Active
Shearwater House Clevedon Hall Estate, Victoria Road, Clevedon, BS21 7RD

Director22 January 2019Active
Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, England, BS21 6FT

Director13 November 2019Active
Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, England, BS21 6FT

Director27 March 2018Active
105, Piccadilly, London, United Kingdom, W1J 7NJ

Director20 February 2018Active
Shearwater House Clevedon Hall Estate, Victoria Road, Clevedon, BS21 7RD

Director05 September 2018Active
Shearwater House Clevedon Hall Estate, Victoria Road, Clevedon, BS21 7RD

Director13 July 2016Active
105, Piccadilly, London, United Kingdom, W1J 7NJ

Director20 February 2018Active
Shearwater House, Clevedon Hall Estate, Victoria Road, Clevedon, England, BS21 7RD

Director27 March 2018Active
32, Wigmore Street, London, England, W1U 2RP

Director01 June 2016Active
16 Ennismore Avenue, London, United Kingdom, W4 1SF

Director10 May 2016Active
Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, England, BS21 6FT

Director29 September 2020Active

People with Significant Control

Turner International Bidco Limited
Notified on:20 February 2018
Status:Active
Country of residence:United Kingdom
Address:Shearwater House, Clevedon Hall Estate, Clevedon, United Kingdom, BS21 7RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type small.

Download
2023-08-21Incorporation

Memorandum articles.

Download
2023-08-21Resolution

Resolution.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-07-25Mortgage

Mortgage satisfy charge full.

Download
2023-07-25Mortgage

Mortgage satisfy charge full.

Download
2023-07-25Mortgage

Mortgage satisfy charge full.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Address

Change registered office address company with date old address new address.

Download
2022-09-24Accounts

Accounts with accounts type small.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-11-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.