ELLETEQ LIMITED
EAST YORKSHIRE LAND NETWORK INTERNATIONAL LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 6RA

Company number 03167776
Status Active
Incorporation Date 5 March 1996
Company Type Private Limited Company
Address 6 GEORGE STREET, DRIFFIELD, EAST YORKSHIRE, YO25 6RA
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 August 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-08-01 . The most likely internet sites of ELLETEQ LIMITED are www.elleteq.co.uk, and www.elleteq.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Nafferton Rail Station is 2.2 miles; to Hutton Cranswick Rail Station is 3.4 miles; to Arram Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elleteq Limited is a Private Limited Company. The company registration number is 03167776. Elleteq Limited has been working since 05 March 1996. The present status of the company is Active. The registered address of Elleteq Limited is 6 George Street Driffield East Yorkshire Yo25 6ra. The company`s financial liabilities are £18.76k. It is £-15.88k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £79.35k, which is £47.24k against last year. HARDY, Sandra Louise is a Secretary of the company. CHEETHAM, Emma Michelle Brigg is a Director of the company. HARDY, Sandra Louise is a Director of the company. Secretary BUTTERWORTH, Harold Millman has been resigned. Secretary BUTTERWORTH, Piers John has been resigned. Secretary HENSON, Carole Patricia has been resigned. Secretary HOOKINGS, Sharon Anne has been resigned. Secretary TAYLOR, Christine Jane has been resigned. Director BUTTERWORTH, William Richard has been resigned. Director EMECZ, Steven John has been resigned. Director STONE, Suzanne Jessica Tracey has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".


elleteq Key Finiance

LIABILITIES £18.76k
-46%
CASH £0k
TOTAL ASSETS £79.35k
+147%
All Financial Figures

Current Directors

Secretary
HARDY, Sandra Louise
Appointed Date: 01 July 2006

Director
CHEETHAM, Emma Michelle Brigg
Appointed Date: 24 February 2009
55 years old

Director
HARDY, Sandra Louise
Appointed Date: 24 February 2009
56 years old

Resigned Directors

Secretary
BUTTERWORTH, Harold Millman
Resigned: 05 March 1997
Appointed Date: 05 March 1996

Secretary
BUTTERWORTH, Piers John
Resigned: 26 July 2003
Appointed Date: 28 July 1999

Secretary
HENSON, Carole Patricia
Resigned: 15 February 2006
Appointed Date: 28 February 2005

Secretary
HOOKINGS, Sharon Anne
Resigned: 31 January 2004
Appointed Date: 27 July 2003

Secretary
TAYLOR, Christine Jane
Resigned: 07 November 1997
Appointed Date: 18 April 1997

Director
BUTTERWORTH, William Richard
Resigned: 30 November 2014
Appointed Date: 05 March 1996
83 years old

Director
EMECZ, Steven John
Resigned: 15 April 2015
Appointed Date: 16 February 2009
54 years old

Director
STONE, Suzanne Jessica Tracey
Resigned: 15 July 2016
Appointed Date: 01 January 2015
47 years old

Persons With Significant Control

Mrs Emma Cheetham
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sandra Louise Hardy
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELLETEQ LIMITED Events

20 Oct 2016
Total exemption small company accounts made up to 31 March 2016
02 Aug 2016
Confirmation statement made on 1 August 2016 with updates
01 Aug 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01

18 Jul 2016
Termination of appointment of Suzanne Jessica Tracey Stone as a director on 15 July 2016
22 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,059

...
... and 74 more events
27 Apr 1997
New secretary appointed
25 Apr 1997
Resolutions
  • ELRES ‐ Elective resolution

25 Apr 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Jun 1996
Registered office changed on 24/06/96 from: canal house mamhilad pontypool gwent NP4 0JG
05 Mar 1996
Incorporation