ELLGIA LIMITED - ELY
Company Profile | Company Filings |
Overview
ELLGIA LIMITED is a Private Limited Company from ELY and has the status: Active.
ELLGIA LIMITED was incorporated 58 years ago on 28/09/1965 and has the registered number: 00860123. The accounts status is FULL and accounts are next due on 31/03/2024.
ELLGIA LIMITED was incorporated 58 years ago on 28/09/1965 and has the registered number: 00860123. The accounts status is FULL and accounts are next due on 31/03/2024.
ELLGIA LIMITED - ELY
This company is listed in the following categories:
46770 - Wholesale of waste and scrap
46770 - Wholesale of waste and scrap
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
UNIT 7
ELY
CAMBRIDGESHIRE
CB6 3NW
This Company Originates in : United Kingdom
Previous trading names include:
J.E. CHURCHILL (PLANT) LIMITED (until 22/06/2015)
J.E. CHURCHILL (PLANT) LIMITED (until 22/06/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/06/2023 | 15/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN RICHARD LAVINGTON | Jun 1971 | British | Director | 2016-06-01 | CURRENT |
MR STEVEN ROBERT CROOK | Dec 1965 | British | Director | 2014-06-27 | CURRENT |
MR NANA AMONOO | Dec 1976 | British | Director | 2022-09-28 | CURRENT |
MR PETER HAROLD BONTOFT | Secretary | RESIGNED | |||
MR DAVID JOHN WRAITH | May 1946 | British | Director | 2007-04-24 UNTIL 2009-08-07 | RESIGNED |
JULIE ANNE ELIZABETH CHURCHILL | May 1955 | British | Secretary | 2002-05-20 UNTIL 2003-07-29 | RESIGNED |
TERESA COLLINSON | May 1969 | Secretary | 2008-11-17 UNTIL 2013-02-26 | RESIGNED | |
JOSEPH EDGAR HENDERSON | Secretary | 2007-09-21 UNTIL 2008-11-17 | RESIGNED | ||
DAVID JOHN SWALES | Dec 1949 | Secretary | 1999-08-27 UNTIL 2002-05-20 | RESIGNED | |
MR CHARLES GEOFFREY WHITTAKER | May 1946 | British | Secretary | 2003-07-29 UNTIL 2007-04-24 | RESIGNED |
MR JOSEPH EDGAR HENDERSON | Nov 1951 | British | Director | 2012-05-22 UNTIL 2014-06-27 | RESIGNED |
MR CHARLES GEOFFREY WHITTAKER | May 1946 | British | Director | 2003-10-24 UNTIL 2007-09-21 | RESIGNED |
MR CHARLES LLEWELLYN SALMON | Oct 1956 | British | Director | RESIGNED | |
MR CAMERON MURDOCH | Apr 1967 | British | Director | 2016-06-01 UNTIL 2022-03-31 | RESIGNED |
MR STEPHEN ANDREW KENT | Jun 1968 | British | Director | 2014-01-01 UNTIL 2014-06-27 | RESIGNED |
MR JOSEPH EDGAR HENDERSON | Nov 1951 | British | Director | 2007-04-24 UNTIL 2011-11-18 | RESIGNED |
JEFFREY JOHN CHURCHILL | Jul 1954 | British | Director | RESIGNED | |
MR JOSEPH EDWARD HEMSLEY-RUDD | Jun 1981 | British | Director | 2014-06-27 UNTIL 2020-07-31 | RESIGNED |
MISS TERESA COLLINSON | May 1969 | British | Director | 2014-01-01 UNTIL 2014-06-27 | RESIGNED |
JULIE ANNE ELIZABETH CHURCHILL | May 1955 | British | Director | 2002-05-20 UNTIL 2003-07-29 | RESIGNED |
MR DAVID RONALD SINCLAIR CHURCHILL | Mar 1944 | British | Director | RESIGNED | |
STANLEY BRODDLE | Sep 1945 | British | Director | 2000-04-03 UNTIL 2002-06-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Steven Robert Crook | 2016-04-06 - 2016-04-06 | 12/1965 | Ely Cambridgeshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Ellgia Recycling Limited | 2016-04-06 | Ely Cambridgeshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Ellgia Limited - Limited company accounts 23.2 | 2024-04-12 | 30-06-2023 | £728,659 Cash £13,373,814 equity |
Ellgia Limited - Limited company accounts 22.3 | 2022-11-25 | 30-06-2022 | £767,149 Cash £12,058,252 equity |
Ellgia Limited - Limited company accounts 20.1 | 2021-11-06 | 30-06-2021 | £595,762 Cash £9,896,836 equity |
Ellgia Limited - Limited company accounts 20.1 | 2020-12-15 | 30-06-2020 | £209,795 Cash £7,747,321 equity |
Ellgia Limited - Limited company accounts 18.2 | 2020-04-01 | 30-06-2019 | £96,422 Cash £7,247,858 equity |
J E Churchill (Plant) Limited - Period Ending 2014-06-30 | 2015-03-25 | 30-06-2014 | £752,360 Cash £2,095,010 equity |