EJ UK FABRICATION & ACCESS SOLUTIONS HOLDINGS LIMITED

EJ UK FABRICATION & ACCESS SOLUTIONS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEJ UK FABRICATION & ACCESS SOLUTIONS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00640135
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of EJ UK FABRICATION & ACCESS SOLUTIONS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EJ UK ACCESS SOLUTIONS LIMITEDJan 03, 2012Jan 03, 2012
    NORINCO UK LIMITEDJan 18, 2000Jan 18, 2000
    SELFLOCK LIMITEDOct 21, 1959Oct 21, 1959

    What are the latest accounts for EJ UK FABRICATION & ACCESS SOLUTIONS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for EJ UK FABRICATION & ACCESS SOLUTIONS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueNo

    What are the latest filings for EJ UK FABRICATION & ACCESS SOLUTIONS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    34 pagesAA

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    32 pagesAA

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    31 pagesAA

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2018

    29 pagesAA

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2017

    30 pagesAA

    Confirmation statement made on Jan 31, 2018 with updates

    3 pagesCS01

    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 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 26, 2017

    RES15

    Change of name notice

    2 pagesCONNOT

    Group of companies' accounts made up to Dec 31, 2016

    33 pagesAA

    Confirmation statement made on Jan 31, 2017 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2015

    36 pagesAA

    Annual return made up to Jan 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2016

    Statement of capital on Feb 02, 2016

    • Capital: GBP 1,400,000
    SH01

    Auditor's resignation

    1 pagesAUD

    Appointment of Mr Philippe Alain Daniel Cavaille as a secretary on Jan 01, 2016

    2 pagesAP03

    Termination of appointment of Frederick Ferris Malpass as a secretary on Jan 01, 2016

    1 pagesTM02

    Who are the officers of EJ UK FABRICATION & ACCESS SOLUTIONS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAVAILLE, Philippe Alain Daniel
    Liberty Way
    Attleborough Fields Ind Estate
    CV11 6RZ Nuneaton
    Liberty House
    England
    Secretary
    Liberty Way
    Attleborough Fields Ind Estate
    CV11 6RZ Nuneaton
    Liberty House
    England
    203940030001
    CAVAILLE, Philippe Alain Daniel
    1 Harpur Street
    MK40 1PF Bedford
    The Sharman Law Building
    Bedfordshire
    United Kingdom
    Director
    1 Harpur Street
    MK40 1PF Bedford
    The Sharman Law Building
    Bedfordshire
    United Kingdom
    FranceFrenchCompany Director167401130002
    MALPASS, Andrew James
    Liberty Way
    Attleborough Fields Ind Estate
    CV11 6RZ Nuneaton
    Liberty House
    England
    Director
    Liberty Way
    Attleborough Fields Ind Estate
    CV11 6RZ Nuneaton
    Liberty House
    England
    United StatesAmericanExecutive199935370001
    MALPASS, Tracy Kevin
    Liberty Way
    Attleborough Fields Ind Estate
    CV11 6RZ Nuneaton
    Liberty House
    England
    Director
    Liberty Way
    Attleborough Fields Ind Estate
    CV11 6RZ Nuneaton
    Liberty House
    England
    United StatesAmericanExecutive199935610001
    BREYSSE, Louis Joseph
    107 Rue De President Wilson
    92300
    Levallois Perrot
    France
    Secretary
    107 Rue De President Wilson
    92300
    Levallois Perrot
    France
    FrenchCompany Director53365650001
    KEIGHLEY, Richard Nicholas
    Main Street
    Saxby-All-Saints
    DN20 0QB Brigg
    Park View 48
    North Lincolnshire
    Secretary
    Main Street
    Saxby-All-Saints
    DN20 0QB Brigg
    Park View 48
    North Lincolnshire
    British137305900001
    MALPASS, Frederick Ferris
    1 Harpur Street
    MK40 1PF Bedford
    The Sharman Law Building
    Bedfordshire
    United Kingdom
    Secretary
    1 Harpur Street
    MK40 1PF Bedford
    The Sharman Law Building
    Bedfordshire
    United Kingdom
    AmericanExecutive103111880001
    MILES, Michael Dennis
    Sisland House
    Main Street
    DN11 8NB Styrrup
    South Yorkshire
    Secretary
    Sisland House
    Main Street
    DN11 8NB Styrrup
    South Yorkshire
    BritishManaging Director118938100001
    BREYSSE, Louis Joseph
    107 Rue De President Wilson
    92300
    Levallois Perrot
    France
    Director
    107 Rue De President Wilson
    92300
    Levallois Perrot
    France
    FrenchDirector53365650001
    CROMBACK, Bruno
    42 Boulevard Du Chateau
    92522 Neuilly
    France
    Director
    42 Boulevard Du Chateau
    92522 Neuilly
    France
    FrenchDirector79369580001
    CROMBACK, Stanilas Jean Jerome
    26 Rue Denfert Rochereau
    92100
    Boulogne Billancourt
    France
    Director
    26 Rue Denfert Rochereau
    92100
    Boulogne Billancourt
    France
    FrenchDirector23280180002
    DRZYZDZINSKI, Christophe Robert Jean-Marc Martin
    Largo Olgiata 15
    000123RM 00123 Roma Rm
    15
    Rome
    Italy
    Director
    Largo Olgiata 15
    000123RM 00123 Roma Rm
    15
    Rome
    Italy
    ItalyFrenchNone133893550002
    DUGDALE, Christopher
    37 The Green
    Ingham
    LN1 2XT Lincoln
    Lincolnshire
    Director
    37 The Green
    Ingham
    LN1 2XT Lincoln
    Lincolnshire
    BritishCommercial Director23280150001
    DUNFORD MACKENZIE, Ian Stewart
    Ivy Cottage High Street
    Kexby
    DN21 Gainsborough
    Lincolnshire
    Director
    Ivy Cottage High Street
    Kexby
    DN21 Gainsborough
    Lincolnshire
    BritishDirector78286420001
    GUERIN, Yves Emile
    153 Rue De Saussurf
    75017 Paris
    France
    Director
    153 Rue De Saussurf
    75017 Paris
    France
    FrenchDirector23280160001
    KEIGHLEY, Richard Nicholas
    Main Street
    Saxby-All-Saints
    DN20 0QB Brigg
    Park View 48
    North Lincolnshire
    Director
    Main Street
    Saxby-All-Saints
    DN20 0QB Brigg
    Park View 48
    North Lincolnshire
    EnglandBritishFinancial Director137305900001
    LAURO, Jacques
    4th Avenue No 43
    FOREIGN Lelys 60 260 Lamorlane
    France
    Director
    4th Avenue No 43
    FOREIGN Lelys 60 260 Lamorlane
    France
    FrenchCompany President23280170001
    MALPASS, Frederick Ferris
    1 Harpur Street
    MK40 1PF Bedford
    The Sharman Law Building
    Bedfordshire
    United Kingdom
    Director
    1 Harpur Street
    MK40 1PF Bedford
    The Sharman Law Building
    Bedfordshire
    United Kingdom
    UsaAmericanExecutive103111880001
    MALPASS, Tad Michael
    1 Harpur Street
    MK40 1PF Bedford
    The Sharman Law Building
    Bedfordshire
    United Kingdom
    Director
    1 Harpur Street
    MK40 1PF Bedford
    The Sharman Law Building
    Bedfordshire
    United Kingdom
    UsaAmericanExecutive103339690001
    MILES, Michael Dennis
    Sisland House
    Main Street
    DN11 8NB Styrrup
    South Yorkshire
    Director
    Sisland House
    Main Street
    DN11 8NB Styrrup
    South Yorkshire
    United KingdomBritishManaging Director118938100001
    TURBAT, Bruno
    1 Harpur Street
    MK40 1PF Bedford
    The Sharman Law Building
    Bedfordshire
    United Kingdom
    Director
    1 Harpur Street
    MK40 1PF Bedford
    The Sharman Law Building
    Bedfordshire
    United Kingdom
    FranceFrenchGeneral Manager97271150001

    Who are the persons with significant control of EJ UK FABRICATION & ACCESS SOLUTIONS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ej Emea Sas
    Saint Crepin Ibouvillers
    F60544
    Meru Cedex
    60149
    France
    Jun 20, 2016
    Saint Crepin Ibouvillers
    F60544
    Meru Cedex
    60149
    France
    No
    Legal FormLimited Company
    Country RegisteredFrance
    Legal AuthorityFrench Commercial Code
    Place RegisteredFrench Registry Of Commerce And Companies
    Registration Number592029425
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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