This company is commonly known as Peter Ellam Motor Engineers (huddersfield) Limited. The company was founded 43 years ago and was given the registration number 01513426. The firm's registered office is in HUDDERSFIELD. You can find them at Unit 28, The Ringway Industrial Centre, Huddersfield, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | PETER ELLAM MOTOR ENGINEERS (HUDDERSFIELD) LIMITED |
---|---|---|
Company Number | : | 01513426 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 1980 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 28, The Ringway Industrial Centre, Huddersfield, HD1 5DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Highfield Avenue, Shelf, Halifax, England, HX3 7RE | Director | 05 June 2014 | Active |
40 Finthorpe Lane, Almondbury, Huddersfield, HD5 8TU | Secretary | - | Active |
38, Lister Street, Moldgreen, Huddersfield, HD5 8BB | Secretary | 18 May 2009 | Active |
39 Warneford Road, Cowersley, Huddersfield, HD4 5TW | Director | 22 April 1999 | Active |
89 Caldercroft, Dewsbury Road, Elland, HX5 9AY | Director | 01 December 2006 | Active |
244 Somerset Road, Almondbury, Huddersfield, HD5 8LP | Director | - | Active |
40 Finthorpe Lane, Almondbury, Huddersfield, HD5 8TU | Director | - | Active |
40, Finthorpe Lane, Almondbury, Huddersfield, HD5 8TU | Director | 18 May 2009 | Active |
Unit 28, The Ringway Industrial Centre, Huddersfield, HD1 5DG | Director | 19 July 2018 | Active |
Lloyd James Turner | ||
Notified on | : | 06 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | British |
Address | : | Unit 28, The Ringway Industrial Centre, Huddersfield, HD1 5DG |
Nature of control | : |
|
Mr Robert Ashley Ellam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40, Finthorpe Lane, Huddersfield, England, HD5 8TU |
Nature of control | : |
|
Mrs Susan Ellam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40, Finthorpe Lane, Huddersfield, England, HD5 8TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Officers | Termination secretary company with name termination date. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-13 | Officers | Change person director company with change date. | Download |
2018-12-13 | Officers | Change person director company with change date. | Download |
2018-12-13 | Officers | Termination director company with name termination date. | Download |
2018-12-13 | Officers | Termination director company with name termination date. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-20 | Officers | Change person director company with change date. | Download |
2018-07-20 | Officers | Appoint person director company with name date. | Download |
2018-07-18 | Capital | Capital allotment shares. | Download |
2018-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.