-
ELLOUGH AD PLANT LIMITED - 4th Floor 36 Spital Square, London, E1 6DY, United Kingdom
Company Information
- Company registration number
- 07475331
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4th Floor 36 Spital Square
- London
- E1 6DY 4th Floor 36 Spital Square, London, E1 6DY UK
Management
- Managing Directors
- BULLEN, Dean Peter
- WATERS, Christopher Michael
- WINWARD, Christopher Paul
- Company secretaries
- MAY, Graham Philip
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-12-21
- Age Of Company 2010-12-21 13 years
- SIC/NACE
- 35210
Ownership
- Beneficial Owners
- Mr Craig Reeves
- Privilege Investments Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- BIOCORE AD2 LIMITED
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Last Return Made Up To:
- 2012-12-21
- Annual Return
- Due Date: 2021-02-01
- Last Date: 2019-12-21
-
ELLOUGH AD PLANT LIMITED Company Description
- ELLOUGH AD PLANT LIMITED is a ltd registered in United Kingdom with the Company reg no 07475331. Its current trading status is "live". It was registered 2010-12-21. It was previously called BIOCORE AD2 LIMITED. It has declared SIC or NACE codes as "35210". It has 3 directors and 1 secretary. The latest accounts are filed up to 2018-12-31. The latest annual return was filed up to 2012-12-21.It can be contacted at 4Th Floor 36 Spital Square .
Get ELLOUGH AD PLANT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ellough Ad Plant Limited - 4th Floor 36 Spital Square, London, E1 6DY, United Kingdom
- 2010-12-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ELLOUGH AD PLANT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-22) - MR01
-
termination-director-company-with-name-termination-date (2020-04-06) - TM01
-
appoint-person-director-company-with-name-date (2020-04-06) - AP01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-23) - CS01
-
appoint-person-director-company-with-name-date (2019-10-25) - AP01
-
termination-director-company-with-name-termination-date (2019-10-25) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-09-02) - AA
-
appoint-person-director-company-with-name-date (2019-01-09) - AP01
-
termination-director-company-with-name-termination-date (2019-01-09) - TM01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-01-03) - CS01
-
cessation-of-a-person-with-significant-control (2018-12-21) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2018-09-30) - AA
-
notification-of-a-person-with-significant-control (2018-12-21) - PSC02
-
confirmation-statement-with-updates (2018-12-21) - CS01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-12-13) - TM01
-
accounts-with-accounts-type-total-exemption-full (2017-10-03) - AA
-
appoint-person-director-company-with-name-date (2017-12-13) - AP01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-21) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-10-08) - AA
-
appoint-person-director-company-with-name-date (2016-07-26) - AP01
-
appoint-person-director-company-with-name-date (2016-04-15) - AP01
-
capital-variation-of-rights-attached-to-shares (2016-02-25) - SH10
-
capital-name-of-class-of-shares (2016-02-25) - SH08
-
resolution (2016-02-25) - RESOLUTIONS
-
certificate-change-of-name-company (2016-01-20) - CERTNM
-
appoint-person-director-company-with-name-date (2016-01-08) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-08) - AD01
-
termination-director-company-with-name-termination-date (2016-01-08) - TM01
-
termination-secretary-company-with-name-termination-date (2016-01-08) - TM02
-
appoint-person-secretary-company-with-name-date (2016-01-08) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-11) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-12) - AA
-
termination-director-company-with-name-termination-date (2015-08-06) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-16) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-15) - AR01
-
change-person-director-company-with-change-date (2013-01-15) - CH01
-
appoint-person-director-company-with-name (2013-01-02) - AP01
keyboard_arrow_right 2012
-
legacy (2012-12-08) - MG01
-
accounts-with-accounts-type-total-exemption-small (2012-09-20) - AA
-
appoint-person-secretary-company-with-name (2012-09-19) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-11) - AR01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-04-04) - AD01
keyboard_arrow_right 2010
-
incorporation-company (2010-12-21) - NEWINC