COTON AND ELLIS AUTOS LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX1 4AE

Company number 05326291
Status Active
Incorporation Date 7 January 2005
Company Type Private Limited Company
Address UNIT 7 MIALL STREET MILL, MIALL STREET, HALIFAX, WEST YORSKHIRE, HX1 4AE
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 100 . The most likely internet sites of COTON AND ELLIS AUTOS LIMITED are www.cotonandellisautos.co.uk, and www.coton-and-ellis-autos.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Coton and Ellis Autos Limited is a Private Limited Company. The company registration number is 05326291. Coton and Ellis Autos Limited has been working since 07 January 2005. The present status of the company is Active. The registered address of Coton and Ellis Autos Limited is Unit 7 Miall Street Mill Miall Street Halifax West Yorskhire Hx1 4ae. . ELLIS, Helen Louise is a Secretary of the company. ELLIS, Richard Graham is a Director of the company. Secretary T.I.B. SECRETARIES LIMITED has been resigned. Director T.I.B. NOMINEES LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
ELLIS, Helen Louise
Appointed Date: 07 January 2005

Director
ELLIS, Richard Graham
Appointed Date: 07 January 2005
61 years old

Resigned Directors

Secretary
T.I.B. SECRETARIES LIMITED
Resigned: 07 January 2005
Appointed Date: 07 January 2005

Director
T.I.B. NOMINEES LIMITED
Resigned: 07 January 2005
Appointed Date: 07 January 2005

Persons With Significant Control

Richard Graham Ellis
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

COTON AND ELLIS AUTOS LIMITED Events

01 Feb 2017
Confirmation statement made on 7 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Jan 2015
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100

...
... and 28 more events
28 Feb 2005
Secretary resigned
28 Feb 2005
Director resigned
28 Feb 2005
New secretary appointed
28 Feb 2005
New director appointed
07 Jan 2005
Incorporation