Huddersfield
HD5 9BA
Director Name | Mr Thomas George Ellis |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silver Street Huddersfield HD5 9BA |
Director Name | Mrs Sally Belinda Ellis |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2019(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silver Street Huddersfield HD5 9BA |
Director Name | Mrs Suzanne Claire Ellis |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2019(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silver Street Huddersfield HD5 9BA |
Secretary Name | Mr Matthew David Jaques |
---|---|
Status | Current |
Appointed | 12 January 2022(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Silver Street Huddersfield HD5 9BA |
Secretary Name | Mrs Nicola Nixon |
---|---|
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Silver Street Huddersfield HD5 9BA |
Secretary Name | Mr Timothy Edward Hosking |
---|---|
Status | Resigned |
Appointed | 20 December 2020(6 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 12 January 2022) |
Role | Company Director |
Correspondence Address | Silver Street Huddersfield HD5 9BA |
Website | www.ellisfurniture.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01484 514212 |
Telephone region | Huddersfield |
Registered Address | Silver Street Huddersfield HD5 9BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | J.t. Ellis & Company LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 25 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 3 weeks from now) |
4 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
---|---|
9 February 2021 | Appointment of Mr Timothy Edward Hosking as a secretary on 20 December 2020 (2 pages) |
9 February 2021 | Termination of appointment of Nicola Nixon as a secretary on 20 December 2020 (1 page) |
27 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
12 December 2019 | Appointment of Mrs Sally Belinda Ellis as a director on 11 December 2019 (2 pages) |
12 December 2019 | Appointment of Mrs Suzanne Claire Ellis as a director on 11 December 2019 (2 pages) |
11 November 2019 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
1 April 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
5 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
15 March 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
27 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
6 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
17 February 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
17 February 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
8 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
28 November 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
28 November 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
19 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
2 February 2015 | Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page) |
2 February 2015 | Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page) |
25 November 2014 | Resolutions
|
25 November 2014 | Resolutions
|
25 November 2014 | Resolutions
|
25 November 2014 | Resolutions
|
25 February 2014 | Incorporation (23 pages) |
25 February 2014 | Incorporation (23 pages) |