S.G.ELLIS(ELECTRICAL CONTRACTORS)LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD2 3BS

Company number 01060954
Status Active
Incorporation Date 10 July 1972
Company Type Private Limited Company
Address ADVANCE HOUSE, WEST STREET, BRADFORD, WEST YORKSHIRE, BD2 3BS
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of S.G.ELLIS(ELECTRICAL CONTRACTORS)LIMITED are www.sgelliselectrical.co.uk, and www.s-g-ellis-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and three months. S G Ellis Electrical Contractors Limited is a Private Limited Company. The company registration number is 01060954. S G Ellis Electrical Contractors Limited has been working since 10 July 1972. The present status of the company is Active. The registered address of S G Ellis Electrical Contractors Limited is Advance House West Street Bradford West Yorkshire Bd2 3bs. . NAYLOR, Andrew is a Secretary of the company. ELLIS, Brian Gordon is a Director of the company. ELLIS, Stewart Graeme is a Director of the company. Secretary ELLIS, Stanley Gordon has been resigned. Director BRIGGS, Christopher James has been resigned. Director ELLIS, Joan has been resigned. Director ELLIS, Stanley Gordon has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
NAYLOR, Andrew
Appointed Date: 30 April 2006

Director
ELLIS, Brian Gordon

66 years old

Director
ELLIS, Stewart Graeme
Appointed Date: 25 October 2013
41 years old

Resigned Directors

Secretary
ELLIS, Stanley Gordon
Resigned: 30 April 2006

Director
BRIGGS, Christopher James
Resigned: 09 October 2014
Appointed Date: 25 October 2013
41 years old

Director
ELLIS, Joan
Resigned: 26 July 2007
90 years old

Director
ELLIS, Stanley Gordon
Resigned: 26 July 2007
92 years old

Persons With Significant Control

Mr Brian Gordon Ellis
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

S.G.ELLIS(ELECTRICAL CONTRACTORS)LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Nov 2016
Confirmation statement made on 10 November 2016 with updates
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 105

20 Nov 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 105

...
... and 73 more events
03 Oct 1988
Return made up to 16/09/88; full list of members

14 Oct 1987
Accounts for a small company made up to 31 March 1987

14 Oct 1987
Return made up to 28/08/87; full list of members

31 Jan 1987
Accounts for a small company made up to 31 March 1986

31 Jan 1987
Return made up to 16/10/86; full list of members

S.G.ELLIS(ELECTRICAL CONTRACTORS)LIMITED Charges

9 February 1998
Debenture
Delivered: 14 February 1998
Status: Satisfied on 17 September 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 February 1998
Legal mortgage
Delivered: 14 February 1998
Status: Satisfied on 17 September 2014
Persons entitled: Midland Bank PLC
Description: Advance house 2 west street eccleshill bradford. With the…
5 September 1977
Mortgage
Delivered: 13 September 1977
Status: Satisfied on 17 September 2014
Persons entitled: Midland Bank LTD
Description: Freehold land and premises situate at harrogate street and…