Company number 09227694
Status Active
Incorporation Date 19 September 2014
Company Type Private Limited Company
Address SELCO WAY OFF FIRST AVENUE, MINWORTH INDUSTRIAL ESTATE, MINWORTH, SUTTON COLDFIELD, WEST MIDLANDS, B76 1BA
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc
Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Group of companies' accounts made up to 31 December 2015; Termination of appointment of Benjamin George Snow as a director on 3 May 2016. The most likely internet sites of ELEY GROUP LIMITED are www.eleygroup.co.uk, and www.eley-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. Eley Group Limited is a Private Limited Company.
The company registration number is 09227694. Eley Group Limited has been working since 19 September 2014.
The present status of the company is Active. The registered address of Eley Group Limited is Selco Way Off First Avenue Minworth Industrial Estate Minworth Sutton Coldfield West Midlands B76 1ba. . VITTY, Martyn John is a Secretary of the company. BRAYSHAW, Nicholas Paul is a Director of the company. FORD, Jonathan Howard is a Director of the company. HANDY, Christopher Peter is a Director of the company. LANE, Andrew James is a Director of the company. VITTY, Martyn John is a Director of the company. Director MILLINGTON, Jeremy Steven has been resigned. Director SNOW, Benjamin George has been resigned. The company operates in "Activities of production holding companies".
Current Directors
Resigned Directors
Persons With Significant Control
Ldc Iii Llp
Notified on: 16 September 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
ELEY GROUP LIMITED Events
28 Sep 2016
Confirmation statement made on 19 September 2016 with updates
09 Jun 2016
Group of companies' accounts made up to 31 December 2015
03 May 2016
Termination of appointment of Benjamin George Snow as a director on 3 May 2016
15 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
15 Apr 2015
Second filing of SH01 previously delivered to Companies House
-
ANNOTATION
Clarification Second filing SH01 for allotment date 04/10/2014.
...
... and 18 more events
06 Oct 2014
Registration of charge 092276940001, created on 4 October 2014
02 Oct 2014
Appointment of Mr Andrew James Lane as a director on 2 October 2014
02 Oct 2014
Termination of appointment of Jeremy Steven Millington as a director on 2 October 2014
30 Sep 2014
Appointment of Mr Jonathan Howard Ford as a director on 19 September 2014
19 Sep 2014
Incorporation
Statement of capital on 2014-09-19
10 October 2014
Charge code 0922 7694 0004
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: Ldc (Managers) Limited (as Security Trustee)
Description: Contains fixed charge…
10 October 2014
Charge code 0922 7694 0003
Delivered: 13 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
4 October 2014
Charge code 0922 7694 0002
Delivered: 10 October 2014
Status: Outstanding
Persons entitled: Ldc (Managers) Limited (as Security Trustee)
Description: Contains fixed charge…
4 October 2014
Charge code 0922 7694 0001
Delivered: 6 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…