ELLIS INDUSTRIAL PLASTICS LTD
CARDIFF ELLIS INDUSTRIAL PACKAGING LIMITED

Hellopages » Cardiff » Cardiff » CF24 2SA

Company number 03519811
Status Active
Incorporation Date 2 March 1998
Company Type Private Limited Company
Address 2 ALEXANDRA GATE, FFORDD PENGAM, CARDIFF, CF24 2SA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Current accounting period extended from 31 October 2015 to 30 April 2016. The most likely internet sites of ELLIS INDUSTRIAL PLASTICS LTD are www.ellisindustrialplastics.co.uk, and www.ellis-industrial-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Cathays Rail Station is 1.9 miles; to Cardiff Central Rail Station is 2.2 miles; to Grangetown (Cardiff) Rail Station is 2.9 miles; to Barry Docks Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ellis Industrial Plastics Ltd is a Private Limited Company. The company registration number is 03519811. Ellis Industrial Plastics Ltd has been working since 02 March 1998. The present status of the company is Active. The registered address of Ellis Industrial Plastics Ltd is 2 Alexandra Gate Ffordd Pengam Cardiff Cf24 2sa. . CHAMP, Sandra Margaret is a Secretary of the company. CHAMP, Sandra Margaret is a Director of the company. CHAMP, Thomas Colin is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
CHAMP, Sandra Margaret
Appointed Date: 02 March 1998

Director
CHAMP, Sandra Margaret
Appointed Date: 02 March 1998
73 years old

Director
CHAMP, Thomas Colin
Appointed Date: 02 March 1998
76 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 March 1998
Appointed Date: 02 March 1998

Persons With Significant Control

Mr Thomas Colin Champ
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Robert Cable
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELLIS INDUSTRIAL PLASTICS LTD Events

16 Mar 2017
Confirmation statement made on 2 March 2017 with updates
16 Aug 2016
Total exemption small company accounts made up to 30 April 2016
21 Apr 2016
Current accounting period extended from 31 October 2015 to 30 April 2016
17 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

24 Apr 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100

...
... and 44 more events
29 Mar 1999
Return made up to 02/03/99; full list of members
13 Jan 1999
Accounts for a small company made up to 31 October 1998
12 Nov 1998
Accounting reference date shortened from 31/03/99 to 31/10/98
04 Mar 1998
Secretary resigned
02 Mar 1998
Incorporation