ELLGIA LIMITED
Overview
Company Name | ELLGIA LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00860123 |
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 ELLGIA LIMITED?
- Wholesale of waste and scrap (46770) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ELLGIA LIMITED located?
Registered Office Address | Unit 7 Lancaster Way Business Park CB6 3NW Ely Cambridgeshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ELLGIA LIMITED?
Company Name | From | Until |
---|---|---|
J.E. CHURCHILL (PLANT) LIMITED | Sep 28, 1965 | Sep 28, 1965 |
What are the latest accounts for ELLGIA LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ELLGIA LIMITED?
Last Confirmation Statement Made Up To | Jun 01, 2025 |
---|---|
Next Confirmation Statement Due | Jun 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 01, 2024 |
Overdue | No |
What are the latest filings for ELLGIA LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Previous accounting period shortened from Jun 30, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr John Richard Lavington on May 01, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Richard Lavington on Nov 01, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 27 pages | AA | ||||||||||
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX | 1 pages | AD02 | ||||||||||
Statement of capital following an allotment of shares on Sep 30, 2024
| 3 pages | SH01 | ||||||||||
Registration of charge 008601230021, created on Jul 09, 2024 | 16 pages | MR01 | ||||||||||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Second filing of the annual return made up to Jun 07, 2015 | 22 pages | RP04AR01 | ||||||||||
Second filing of the annual return made up to Jun 07, 2014 | 22 pages | RP04AR01 | ||||||||||
Director's details changed for Mr Nana Kwame Amonoo on May 14, 2024 | 2 pages | CH01 | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 008601230017 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 008601230018 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 008601230019 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 008601230020 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr David Courtenay Palmer-Jones as a director on Apr 19, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr David John Chamberlain as a director on Apr 19, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Robert Crook as a director on Apr 19, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 28 pages | AA | ||||||||||
Registration of charge 008601230020, created on Nov 30, 2023 | 13 pages | MR01 | ||||||||||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 25 pages | AA | ||||||||||
Who are the officers of ELLGIA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AMONOO, Nana Kwame | Director | Lancaster Way Business Park CB6 3NW Ely Unit 7 Cambridgeshire | United Kingdom | British | Certified Chartered Accountant | 96129900005 | ||||
CHAMBERLAIN, David John | Director | Lancaster Way Business Park CB6 3NW Ely Unit 7 Cambridgeshire | United Kingdom | British | Director | 135301080001 | ||||
LAVINGTON, John Richard | Director | Lancaster Way Business Park CB6 3NW Ely Unit 7 Cambridgeshire | United Kingdom | British | Managing Director | 209360350002 | ||||
PALMER-JONES, David Courtenay | Director | 15 Golden Square W1F 9JG London 5th Floor United Kingdom | England | British | Director | 125070620001 | ||||
BONTOFT, Peter Harold | Secretary | 17 Trinity Road Bottesford DN16 3LU Scunthorpe South Humberside | British | 12653690001 | ||||||
CHURCHILL, Julie Anne Elizabeth | Secretary | Wold Cottage Tealby LN8 3XT Market Rasen Lincolnshire | British | Director | 84234610001 | |||||
COLLINSON, Teresa | Secretary | c/o Bell Waste Control Winterton Road DN15 0DH Scunthorpe Pit Bottom South Humberside United Kingdom | British | 134756370001 | ||||||
HENDERSON, Joseph Edgar | Secretary | Sumerby House Sumerby DN38 6BX Barnetby North Lincs | British | Insurance Broker | 124725460001 | |||||
SWALES, David John | Secretary | 7 The Dales HU16 5JN Cottingham North Humberside | British | 16622180001 | ||||||
WHITTAKER, Charles Geoffrey | Secretary | Lakeland House Mattersey Road Ranskill DN10 5EA Retford Nottinghamshire | British | Company Director | 93462200001 | |||||
BRODDLE, Stanley | Director | 43 Chancel Road Bottesford DN16 3NE Scunthorpe North Lincolnshire | British | Plant Manager | 69364620002 | |||||
CHURCHILL, David Ronald Sinclair | Director | Northcliff House 4 Northcliff Road Kirton-In-Lindsey DN21 4NH Gainsborough Lincolnshire | British | Company Director | 12653700001 | |||||
CHURCHILL, Jeffrey John | Director | Bayons Park Tealby LN8 3XT Market Rasen Wold Cottage Lincolnshire United Kingdom | United Kingdom | British | Company Director | 98587940002 | ||||
CHURCHILL, Julie Anne Elizabeth | Director | Wold Cottage Tealby LN8 3XT Market Rasen Lincolnshire | British | Director | 84234610001 | |||||
COLLINSON, Teresa | Director | c/o Bell Waste Control Winterton Road DN15 0DH Scunthorpe Pit Bottom South Humberside United Kingdom | England | British | Financial Director | 187519520001 | ||||
CROOK, Steven Robert | Director | Lancaster Way Business Park CB6 3NW Ely Unit 7 Cambridgeshire England | England | British | Managing Director | 81436430002 | ||||
HEMSLEY-RUDD, Joseph Edward | Director | Lancaster Way Business Park CB6 3NW Ely Unit 7 Cambridgeshire England | United Kingdom | British | Sales Director | 189394190002 | ||||
HENDERSON, Joseph Edgar | Director | c/o Bell Waste Control Winterton Road DN15 0DH Scunthorpe Pit Bottom South Humberside United Kingdom | England | British | Insurance | 70936430005 | ||||
HENDERSON, Joseph Edgar | Director | Somerby House DN38 6EX Somerby North Lincolnshire | England | British | Insurance Broker | 70936430005 | ||||
KENT, Stephen Andrew | Director | c/o Bell Waste Control Winterton Road DN15 0DH Scunthorpe Pit Bottom South Humberside United Kingdom | England | British | Managing Director | 187519780001 | ||||
MURDOCH, Cameron | Director | Lancaster Way Business Park CB6 3NW Ely Unit 7 Cambridgeshire | England | British | Technical Director | 209360400001 | ||||
SALMON, Charles Llewellyn | Director | Farm Barn Gunnerby Road Hatcliffe DN37 0SW Grimsby Manor N E Lincolnshire | England | British | Company Director | 12757020003 | ||||
WHITTAKER, Charles Geoffrey | Director | Lakeland House Mattersey Road Ranskill DN10 5EA Retford Nottinghamshire | United Kingdom | British | Consultant | 93462200001 | ||||
WRAITH, David John | Director | Bellwood Grange Farm Brampton LN1 2EG Lincoln Lincolnshire | United Kingdom | British | Company Director | 23040200001 |
Who are the persons with significant control of ELLGIA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Steven Robert Crook | Apr 06, 2016 | Lancaster Way Business Park CB6 3NW Ely Unit 7 Cambridgeshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Ellgia Recycling Limited | Apr 06, 2016 | Lancaster Way Business Park CB6 3NW Ely Unit 7 Cambridgeshire England | 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