UKBizDB.co.uk

PETER ELLAM MOTOR ENGINEERS (HUDDERSFIELD) LIMITED

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 28, The Ringway Industrial Centre, Huddersfield, HD1 5DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Highfield Avenue, Shelf, Halifax, England, HX3 7RE

Director05 June 2014Active
40 Finthorpe Lane, Almondbury, Huddersfield, HD5 8TU

Secretary-Active
38, Lister Street, Moldgreen, Huddersfield, HD5 8BB

Secretary18 May 2009Active
39 Warneford Road, Cowersley, Huddersfield, HD4 5TW

Director22 April 1999Active
89 Caldercroft, Dewsbury Road, Elland, HX5 9AY

Director01 December 2006Active
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

Director18 May 2009Active
Unit 28, The Ringway Industrial Centre, Huddersfield, HD1 5DG

Director19 July 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Termination secretary company with name termination date.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Officers

Change person director company with change date.

Download
2018-12-13Officers

Change person director company with change date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Officers

Change person director company with change date.

Download
2018-07-20Officers

Appoint person director company with name date.

Download
2018-07-18Capital

Capital allotment shares.

Download
2018-03-06Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.