ELLIS WINTERS LIMITED
ST IVES

Hellopages » Cambridgeshire » Huntingdonshire » PE27 5JL

Company number 04196673
Status Active
Incorporation Date 9 April 2001
Company Type Private Limited Company
Address RALEIGH HOUSE 14C COMPASS POINT BUSINESS PARK, STOCKS BRIDGE WAY, ST IVES, CAMBRIDGESHIRE, UNITED KINGDOM, PE27 5JL
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registered office address changed from 3 Bull Lane St. Ives Cambridgeshire PE27 5AX to Raleigh House 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL on 5 January 2017; Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 12 April 2016 GBP 652 . The most likely internet sites of ELLIS WINTERS LIMITED are www.elliswinters.co.uk, and www.ellis-winters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Ellis Winters Limited is a Private Limited Company. The company registration number is 04196673. Ellis Winters Limited has been working since 09 April 2001. The present status of the company is Active. The registered address of Ellis Winters Limited is Raleigh House 14c Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire United Kingdom Pe27 5jl. The company`s financial liabilities are £30.12k. It is £21.21k against last year. The cash in hand is £129.3k. It is £45.06k against last year. And the total assets are £191.73k, which is £48.2k against last year. WINTERS, Ian is a Secretary of the company. ELLIS, Michael John is a Director of the company. WINTERS, Ian is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GOODWIN, John David has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".


ellis winters Key Finiance

LIABILITIES £30.12k
+238%
CASH £129.3k
+53%
TOTAL ASSETS £191.73k
+33%
All Financial Figures

Current Directors

Secretary
WINTERS, Ian
Appointed Date: 09 April 2001

Director
ELLIS, Michael John
Appointed Date: 09 April 2001
62 years old

Director
WINTERS, Ian
Appointed Date: 09 April 2001
54 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 April 2001
Appointed Date: 09 April 2001

Director
GOODWIN, John David
Resigned: 31 March 2004
Appointed Date: 09 April 2001
55 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 April 2001
Appointed Date: 09 April 2001

ELLIS WINTERS LIMITED Events

05 Jan 2017
Registered office address changed from 3 Bull Lane St. Ives Cambridgeshire PE27 5AX to Raleigh House 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL on 5 January 2017
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Dec 2016
Statement of capital following an allotment of shares on 12 April 2016
  • GBP 652

26 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 600

26 Apr 2016
Director's details changed for Mr Michael John Ellis on 10 September 2015
...
... and 36 more events
19 Apr 2001
New director appointed
19 Apr 2001
New director appointed
19 Apr 2001
Secretary resigned
19 Apr 2001
Director resigned
09 Apr 2001
Incorporation