ELLOUGH AD PLANT LIMITED
Overview
| Company Name | ELLOUGH AD PLANT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07475331 |
| 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 ELLOUGH AD PLANT LIMITED?
- Manufacture of gas (35210) / Electricity, gas, steam and air conditioning supply
Where is ELLOUGH AD PLANT LIMITED located?
| Registered Office Address | The Old School High Street Stretham CB6 3LD Ely England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ELLOUGH AD PLANT LIMITED?
| Company Name | From | Until |
|---|---|---|
| BIOCORE AD2 LIMITED | Dec 21, 2010 | Dec 21, 2010 |
What are the latest accounts for ELLOUGH AD PLANT 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 ELLOUGH AD PLANT LIMITED?
| Last Confirmation Statement Made Up To | Dec 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 13, 2025 |
| Overdue | No |
What are the latest filings for ELLOUGH AD PLANT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||||||
Appointment of Hawksmoor Partners Limited as a secretary on Mar 26, 2025 | 2 pages | AP04 | ||||||||||
Termination of appointment of Graham Philip May as a secretary on Mar 26, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||||||||||
Change of details for Privilege Investments Limited as a person with significant control on Aug 01, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 4th Floor 36 Spital Square London E1 6DY to The Old School High Street Stretham Ely CB6 3LD on Apr 04, 2022 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Christopher Michael Waters on Feb 03, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Mr Christopher Michael Waters as a director on Jan 28, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dean Peter Bullen as a director on Jan 28, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 13 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Registration of charge 074753310004, created on Aug 05, 2021 | 40 pages | MR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 12 pages | AA | ||||||||||
Termination of appointment of Christopher Michael Waters as a director on Dec 22, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 074753310003, created on Oct 14, 2020 | 27 pages | MR01 | ||||||||||
Appointment of Mr Dean Peter Bullen as a director on Mar 31, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of ELLOUGH AD PLANT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAWKSMOOR PARTNERS LIMITED | Secretary | EC1M 6BB London 1 Charterhouse Mews United Kingdom |
| 182973530001 | ||||||||||
| WATERS, Christopher Michael | Director | High Street Stretham CB6 3LD Ely The Old School England | England | British | 107920120003 | |||||||||
| WINWARD, Christopher Paul | Director | High Street Stretham CB6 3LD Ely The Old School England | England | British | 91053240003 | |||||||||
| DOLAN, Evan | Secretary | Endeavour House Coopers End Road CM24 1SJ Stansted Endeavour Business Centre Essex England | 172209130001 | |||||||||||
| MAY, Graham Philip | Secretary | High Street Stretham CB6 3LD Ely The Old School England | 204034360001 | |||||||||||
| BACON, Philip Eric Paston | Director | 36 Spital Square E1 6DY London 4th Floor | United Kingdom | British | 222735410001 | |||||||||
| BULLEN, Dean Peter | Director | 36 Spital Square E1 6DY London 4th Floor | England | British | 154875260001 | |||||||||
| BURGOYNE, Derek Garbut | Director | 36 Spital Square E1 6DY London 4th Floor | England | British | 95118230001 | |||||||||
| BYRNE, Wayne | Director | Castlefarm House Rathcoffey Demeswe Rathcoffey Co Kidare Ireland | Ireland | Irish | 156497490001 | |||||||||
| CAREY, Peter | Director | 13 Cherry Rise Delgany Wood Delgany Co Wicklow Ireland | Ireland | Irish | 156497500001 | |||||||||
| DOLAN, Evan | Director | Carysfort Downs Blackrock County Dublin 60 Dublin Ireland | Ireland | Irish | 156497480002 | |||||||||
| GERRARD, Philip Neil | Director | 36 Spital Square E1 6DY London 4th Floor United Kingdom | England | British | 100048840001 | |||||||||
| KEEGAN, Gerry | Director | 36 Spital Square E1 6DY London 4th Floor | England | Irish | 181311640002 | |||||||||
| MURRAY, Declan | Director | 159 Glenageary Park Glenageary Co Dublin Ireland | Ireland | Irish | 156497510001 | |||||||||
| SMART, Matthew David | Director | Ely Road Chittering CB25 9PH Cambridge The Granary Denny Lodge Business Park England | United Kingdom | British | 125244680002 | |||||||||
| VERNAU, Andrew Michael | Director | 36 Spital Square E1 6DY London 4th Floor | England | British | 210976900001 | |||||||||
| WATERS, Christopher Michael | Director | 36 Spital Square E1 6DY London 4th Floor | England | British | 107920120002 |
Who are the persons with significant control of ELLOUGH AD PLANT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Privilege Investments Limited | Jun 15, 2018 | High Street Stretham CB6 3LD Ely The Old School England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Craig Reeves | Jul 01, 2016 | 36 Spital Square E1 6DY London 4th Floor | Yes | ||||||||||
Nationality: British Country of Residence: Andorra | |||||||||||||
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