EJ UK FABRICATION & ACCESS SOLUTIONS HOLDINGS LIMITED
Overview
| Company Name | EJ UK FABRICATION & ACCESS SOLUTIONS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00640135 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EJ UK FABRICATION & ACCESS SOLUTIONS HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is EJ UK FABRICATION & ACCESS SOLUTIONS HOLDINGS LIMITED located?
| Registered Office Address | Liberty House Liberty Way Attleborough Fields Ind Estate CV11 6RZ Nuneaton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EJ UK FABRICATION & ACCESS SOLUTIONS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| EJ UK ACCESS SOLUTIONS LIMITED | Jan 03, 2012 | Jan 03, 2012 |
| NORINCO UK LIMITED | Jan 18, 2000 | Jan 18, 2000 |
| SELFLOCK LIMITED | Oct 21, 1959 | Oct 21, 1959 |
What are the latest accounts for EJ UK FABRICATION & ACCESS SOLUTIONS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EJ UK FABRICATION & ACCESS SOLUTIONS HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 31, 2026 |
| Next Confirmation Statement Due | Feb 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2025 |
| Overdue | Yes |
What are the latest filings for EJ UK FABRICATION & ACCESS SOLUTIONS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 32 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 34 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 32 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 31 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 29 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2017 | 30 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2018 with updates | 3 pages | CS01 | ||||||||||
Registered office address changed from The Sharman Law Building 1 Harpur Street Bedford Bedfordshire MK40 1PF to Liberty House Liberty Way Attleborough Fields Ind Estate Nuneaton CV11 6RZ on Mar 07, 2018 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Group of companies' accounts made up to Dec 31, 2016 | 33 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2015 | 36 pages | AA | ||||||||||
Annual return made up to Jan 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Appointment of Mr Philippe Alain Daniel Cavaille as a secretary on Jan 01, 2016 | 2 pages | AP03 | ||||||||||
Who are the officers of EJ UK FABRICATION & ACCESS SOLUTIONS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAVAILLE, Philippe Alain Daniel | Secretary | Liberty Way Attleborough Fields Ind Estate CV11 6RZ Nuneaton Liberty House England | 203940030001 | |||||||
| CAVAILLE, Philippe Alain Daniel | Director | 1 Harpur Street MK40 1PF Bedford The Sharman Law Building Bedfordshire United Kingdom | France | French | 167401130002 | |||||
| MALPASS, Andrew James | Director | Liberty Way Attleborough Fields Ind Estate CV11 6RZ Nuneaton Liberty House England | United States | American | 199935370001 | |||||
| MALPASS, Tracy Kevin | Director | Liberty Way Attleborough Fields Ind Estate CV11 6RZ Nuneaton Liberty House England | United States | American | 199935610001 | |||||
| BREYSSE, Louis Joseph | Secretary | 107 Rue De President Wilson 92300 Levallois Perrot France | French | 53365650001 | ||||||
| KEIGHLEY, Richard Nicholas | Secretary | Main Street Saxby-All-Saints DN20 0QB Brigg Park View 48 North Lincolnshire | British | 137305900001 | ||||||
| MALPASS, Frederick Ferris | Secretary | 1 Harpur Street MK40 1PF Bedford The Sharman Law Building Bedfordshire United Kingdom | American | 103111880001 | ||||||
| MILES, Michael Dennis | Secretary | Sisland House Main Street DN11 8NB Styrrup South Yorkshire | British | 118938100001 | ||||||
| BREYSSE, Louis Joseph | Director | 107 Rue De President Wilson 92300 Levallois Perrot France | French | 53365650001 | ||||||
| CROMBACK, Bruno | Director | 42 Boulevard Du Chateau 92522 Neuilly France | French | 79369580001 | ||||||
| CROMBACK, Stanilas Jean Jerome | Director | 26 Rue Denfert Rochereau 92100 Boulogne Billancourt France | French | 23280180002 | ||||||
| DRZYZDZINSKI, Christophe Robert Jean-Marc Martin | Director | Largo Olgiata 15 000123RM 00123 Roma Rm 15 Rome Italy | Italy | French | 133893550002 | |||||
| DUGDALE, Christopher | Director | 37 The Green Ingham LN1 2XT Lincoln Lincolnshire | British | 23280150001 | ||||||
| DUNFORD MACKENZIE, Ian Stewart | Director | Ivy Cottage High Street Kexby DN21 Gainsborough Lincolnshire | British | 78286420001 | ||||||
| GUERIN, Yves Emile | Director | 153 Rue De Saussurf 75017 Paris France | French | 23280160001 | ||||||
| KEIGHLEY, Richard Nicholas | Director | Main Street Saxby-All-Saints DN20 0QB Brigg Park View 48 North Lincolnshire | England | British | 137305900001 | |||||
| LAURO, Jacques | Director | 4th Avenue No 43 FOREIGN Lelys 60 260 Lamorlane France | French | 23280170001 | ||||||
| MALPASS, Frederick Ferris | Director | 1 Harpur Street MK40 1PF Bedford The Sharman Law Building Bedfordshire United Kingdom | Usa | American | 103111880001 | |||||
| MALPASS, Tad Michael | Director | 1 Harpur Street MK40 1PF Bedford The Sharman Law Building Bedfordshire United Kingdom | Usa | American | 103339690001 | |||||
| MILES, Michael Dennis | Director | Sisland House Main Street DN11 8NB Styrrup South Yorkshire | United Kingdom | British | 118938100001 | |||||
| TURBAT, Bruno | Director | 1 Harpur Street MK40 1PF Bedford The Sharman Law Building Bedfordshire United Kingdom | France | French | 97271150001 |
Who are the persons with significant control of EJ UK FABRICATION & ACCESS SOLUTIONS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ej Emea Sas | Jun 20, 2016 | Saint Crepin Ibouvillers F60544 Meru Cedex 60149 France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0