UKBizDB.co.uk

T.R. ELLIS & COMPANY LIMITED

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

This company is commonly known as T.r. Ellis & Company Limited. The company was founded 63 years ago and was given the registration number 00667710. The firm's registered office is in COVENTRY. You can find them at 8a Shilton Industrial Estate, Off Bulkington Road, Coventry, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:T.R. ELLIS & COMPANY LIMITED
Company Number:00667710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1960
End of financial year:28 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 43290 - Other construction installation
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:8a Shilton Industrial Estate, Off Bulkington Road, Coventry, England, CV7 9JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8a, Shilton Industrial Estate, Off Bulkington Road, Coventry, England, CV7 9JY

Secretary10 May 2006Active
8a, Shilton Industrial Estate, Off Bulkington Road, Coventry, England, CV7 9JY

Director12 December 2001Active
55 Jerrard Drive, Sutton Coldfield, B75 7TD

Secretary04 February 2005Active
Stokesay House 1 Quaker Close, Fenny Drayton, Nuneaton, CV13 6BS

Secretary30 August 2004Active
23 Grove Fields, Weddington, Nuneaton, CV10 0TL

Secretary-Active
27 Water Lily Way, Nuneaton, CV10 7SJ

Director11 February 2005Active
55 Jerrard Drive, Sutton Coldfield, B75 7TD

Director04 February 2005Active
Stokesay House 1 Quaker Close, Fenny Drayton, Nuneaton, CV13 6BS

Director-Active
32 Norwich Close, Nuneaton, CV11 6GF

Director-Active
63 Wiclif Way, Nuneaton, CV10 8NH

Director11 February 2005Active
8a, Shilton Industrial Estate, Off Bulkington Road, Coventry, England, CV7 9JY

Director11 February 2005Active

People with Significant Control

Mr Richard Leedham
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:8a, Shilton Industrial Estate, Coventry, England, CV7 9JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2023-10-10Accounts

Change account reference date company previous shortened.

Download
2023-08-10Accounts

Change account reference date company previous shortened.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Accounts

Accounts with accounts type micro entity.

Download
2021-11-22Capital

Capital allotment shares.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type micro entity.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-08-21Accounts

Accounts with accounts type micro entity.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type micro entity.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type total exemption small.

Download
2017-04-19Officers

Change person director company with change date.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-11Officers

Change person secretary company with change date.

Download
2016-03-14Address

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

Download
2016-03-08Accounts

Accounts with accounts type total exemption small.

Download
2015-08-28Accounts

Accounts with accounts type total exemption small.

Download
2015-04-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.