ELLIPTA LIMITED - ASHFORD
Company Profile | Company Filings |
Overview
ELLIPTA LIMITED is a Private Limited Company from ASHFORD and has the status: Active.
ELLIPTA LIMITED was incorporated 35 years ago on 16/03/1989 and has the registered number: 02362370. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
ELLIPTA LIMITED was incorporated 35 years ago on 16/03/1989 and has the registered number: 02362370. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
ELLIPTA LIMITED - ASHFORD
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
71129 - Other engineering activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
PROSPECT HOUSE 1 HIGHPOINT BUSINESS VILLAGE
ASHFORD
KENT
TN24 8DH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/08/2023 | 14/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KNAPP HICKS AND PARTNERS LIMITED | Corporate Director | 2000-08-04 | CURRENT | ||
PYLE CONSULTING LIMITED | Corporate Director | 2000-08-04 | CURRENT | ||
KNAPP HICKS & PARTNERS LIMITED | Corporate Secretary | 2017-04-28 | CURRENT | ||
MR IAN CRAWFORD | May 1965 | British | Director | 2013-11-05 | CURRENT |
MR GEOFFREY MADSEN DAVIES | May 1960 | British | Director | 2010-10-01 | CURRENT |
MR BRET RONALD CHAMPION | Aug 1960 | British | Director | 2010-10-01 | CURRENT |
RICHARD STEWART PUGH | Oct 1947 | British | Director | 1998-03-06 UNTIL 2000-08-04 | RESIGNED |
MR KEITH RONALD MIDWINTER | Dec 1955 | Secretary | 1997-03-28 UNTIL 1998-03-06 | RESIGNED | |
PETER BRIAN GRIFFITH | Jun 1956 | British | Secretary | 1998-03-06 UNTIL 2000-08-04 | RESIGNED |
LYNNE ADAMS | Apr 1948 | Secretary | 1992-02-24 UNTIL 1995-05-31 | RESIGNED | |
HOMERSHAM MARTIN COX | Mar 1943 | Secretary | 1995-06-01 UNTIL 1997-03-27 | RESIGNED | |
LINDA JACKSON | Jul 1947 | Secretary | RESIGNED | ||
MR DAVID WILLIAM CLAY | Aug 1950 | British | Director | 2010-10-01 UNTIL 2013-01-08 | RESIGNED |
JOHN GERARD CAINE | Jun 1956 | British | Director | 2013-01-08 UNTIL 2017-04-28 | RESIGNED |
MR PHILIP JOHN HENRY BALL | Aug 1959 | British | Director | 2013-01-08 UNTIL 2013-09-30 | RESIGNED |
MR STEVEN WILLIAM ADAMS | Jan 1960 | British | Director | 2010-10-01 UNTIL 2015-08-23 | RESIGNED |
MR JEFFERY PETERS | Apr 1957 | British | Director | 2010-10-01 UNTIL 2013-01-08 | RESIGNED |
LAWRENCE JOHN HEWITT | Sep 1934 | British | Director | RESIGNED | |
MLM CONSULTING ENGINEERS LIMITED | Corporate Director | 2000-08-04 UNTIL 2017-04-28 | RESIGNED | ||
RICHARD THOMAS SMITH | May 1947 | British | Director | RESIGNED | |
PETER BRIAN GRIFFITH | Jun 1956 | British | Director | 1998-03-06 UNTIL 2000-08-04 | RESIGNED |
MLM CONSULTING ENGINEERS LIMITED | Corporate Secretary | 2000-08-04 UNTIL 2017-04-28 | RESIGNED | ||
BUREAU VERITAS B&I LTD | Corporate Director | 2000-08-04 UNTIL 2009-11-27 | RESIGNED | ||
CURTINS CONSULTING LIMITED | Corporate Director | 2000-08-04 UNTIL 2017-04-28 | RESIGNED | ||
ENVIRONMENTAL SERVICES GROUP LIMITED | Corporate Director | 2009-11-27 UNTIL 2013-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pyle Consulting Limited | 2018-11-16 | Reigate Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Knapp Hicks And Partners Limited | 2018-11-16 | Brentford Middlesex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ELLIPTA_LIMITED - Accounts | 2024-01-27 | 30-04-2023 | £2,198,946 Cash £1,002,360 equity |
ELLIPTA_LIMITED - Accounts | 2023-01-31 | 30-04-2022 | £1,575,733 Cash £865,516 equity |
ELLIPTA_LIMITED - Accounts | 2022-04-01 | 30-04-2021 | £1,402,990 Cash £762,919 equity |