ETHICALLY SOURCED PRODUCTS LIMITED
LEICESTER

Hellopages » Leicestershire » Charnwood » LE7 4UF

Company number 04024969
Status Active
Incorporation Date 3 July 2000
Company Type Private Limited Company
Address 5 HOMESTEAD FARM RATCLIFFE ROAD, THRUSSINGTON, LEICESTER, LEICESTERSHIRE, LE7 4UF
Home Country United Kingdom
Nature of Business 14131 - Manufacture of other men's outerwear, 14132 - Manufacture of other women's outerwear
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 3 July 2015 with full list of shareholders Statement of capital on 2015-07-14 GBP 100 . The most likely internet sites of ETHICALLY SOURCED PRODUCTS LIMITED are www.ethicallysourcedproducts.co.uk, and www.ethically-sourced-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Ethically Sourced Products Limited is a Private Limited Company. The company registration number is 04024969. Ethically Sourced Products Limited has been working since 03 July 2000. The present status of the company is Active. The registered address of Ethically Sourced Products Limited is 5 Homestead Farm Ratcliffe Road Thrussington Leicester Leicestershire Le7 4uf. The company`s financial liabilities are £43.92k. It is £-2.47k against last year. The cash in hand is £21.56k. It is £-0.18k against last year. And the total assets are £143.21k, which is £21.5k against last year. OLLEY, Richard Dominic is a Director of the company. Secretary MINIFIE, Andrew Stephen has been resigned. Secretary OLLEY, Matthew Joseph has been resigned. The company operates in "Manufacture of other men's outerwear".


ethically sourced products Key Finiance

LIABILITIES £43.92k
-6%
CASH £21.56k
-1%
TOTAL ASSETS £143.21k
+17%
All Financial Figures

Current Directors

Director
OLLEY, Richard Dominic
Appointed Date: 03 July 2000
60 years old

Resigned Directors

Secretary
MINIFIE, Andrew Stephen
Resigned: 17 October 2000
Appointed Date: 03 July 2000

Secretary
OLLEY, Matthew Joseph
Resigned: 01 January 2012
Appointed Date: 17 October 2000

Persons With Significant Control

Mr Richard Dominic Olley
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ETHICALLY SOURCED PRODUCTS LIMITED Events

08 Jul 2016
Confirmation statement made on 3 July 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
14 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100

14 Apr 2015
Total exemption small company accounts made up to 30 June 2014
15 Jul 2014
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100

...
... and 27 more events
30 Jul 2001
Return made up to 03/07/01; full list of members
25 May 2001
Accounting reference date shortened from 31/07/01 to 30/06/01
31 Oct 2000
New secretary appointed
31 Oct 2000
Secretary resigned
03 Jul 2000
Incorporation