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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, England, BS21 6FT | Director | 24 July 2023 | Active |
Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, England, BS21 6FT | Director | 24 July 2023 | Active |
Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, England, BS21 6FT | Director | 24 July 2023 | Active |
Shearwater House Clevedon Hall Estate, Victoria Road, Clevedon, BS21 7RD | Director | 22 January 2019 | Active |
Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, England, BS21 6FT | Director | 13 November 2019 | Active |
Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, England, BS21 6FT | Director | 27 March 2018 | Active |
105, Piccadilly, London, United Kingdom, W1J 7NJ | Director | 20 February 2018 | Active |
Shearwater House Clevedon Hall Estate, Victoria Road, Clevedon, BS21 7RD | Director | 05 September 2018 | Active |
Shearwater House Clevedon Hall Estate, Victoria Road, Clevedon, BS21 7RD | Director | 13 July 2016 | Active |
105, Piccadilly, London, United Kingdom, W1J 7NJ | Director | 20 February 2018 | Active |
Shearwater House, Clevedon Hall Estate, Victoria Road, Clevedon, England, BS21 7RD | Director | 27 March 2018 | Active |
32, Wigmore Street, London, England, W1U 2RP | Director | 01 June 2016 | Active |
16 Ennismore Avenue, London, United Kingdom, W4 1SF | Director | 10 May 2016 | Active |
Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, England, BS21 6FT | Director | 29 September 2020 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type small. | Download |
2023-08-21 | Incorporation | Memorandum articles. | Download |
2023-08-21 | Resolution | Resolution. | Download |
2023-08-18 | Officers | Termination director company with name termination date. | Download |
2023-08-18 | Officers | Termination director company with name termination date. | Download |
2023-08-18 | Officers | Termination director company with name termination date. | Download |
2023-08-18 | Officers | Appoint person director company with name date. | Download |
2023-08-18 | Officers | Appoint person director company with name date. | Download |
2023-08-18 | Officers | Appoint person director company with name date. | Download |
2023-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-08 | Officers | Change person director company with change date. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Address | Change registered office address company with date old address new address. | Download |
2022-09-24 | Accounts | Accounts with accounts type small. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-10-02 | Accounts | Accounts with accounts type full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Officers | Appoint person director company with name date. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.