ELLAB (UK) LIMITED
KING'S LYNN

Hellopages » Norfolk » King's Lynn and West Norfolk » PE30 3JA

Company number 01889830
Status Active
Incorporation Date 26 February 1985
Company Type Private Limited Company
Address 49 CASTLE RISING ROAD, SOUTH WOOTTON, KING'S LYNN, NORFOLK, UNITED KINGDOM, PE30 3JA
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ELLAB (UK) LIMITED are www.ellabuk.co.uk, and www.ellab-uk.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty years and eight months. The distance to to Watlington Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ellab Uk Limited is a Private Limited Company. The company registration number is 01889830. Ellab Uk Limited has been working since 26 February 1985. The present status of the company is Active. The registered address of Ellab Uk Limited is 49 Castle Rising Road South Wootton King S Lynn Norfolk United Kingdom Pe30 3ja. The company`s financial liabilities are £519.41k. It is £519.41k against last year. And the total assets are £781.53k, which is £0.56k against last year. SIMS, Cathy is a Secretary of the company. HANSEN, Lars is a Director of the company. KROGH, Peter is a Director of the company. SEIBOTH, Mark is a Director of the company. Secretary AAGESEN, Bendt has been resigned. Secretary BENTLEY, Victoria has been resigned. Secretary MOORE, Jessica has been resigned. Director AAGESEN, Bendt has been resigned. Director BENTLEY, Reginald David has been resigned. Director BENTLEY, Victoria has been resigned. Director NIELSEN, Hans Jorgen Leo has been resigned. The company operates in "Agents specialized in the sale of other particular products".


ellab (uk) Key Finiance

LIABILITIES £519.41k
CASH n/a
TOTAL ASSETS £781.53k
+0%
All Financial Figures

Current Directors

Secretary
SIMS, Cathy
Appointed Date: 01 June 2000

Director
HANSEN, Lars
Appointed Date: 01 June 2000
67 years old

Director
KROGH, Peter
Appointed Date: 01 June 2000
61 years old

Director
SEIBOTH, Mark
Appointed Date: 30 April 1997
64 years old

Resigned Directors

Secretary
AAGESEN, Bendt
Resigned: 01 June 2000
Appointed Date: 30 April 1997

Secretary
BENTLEY, Victoria
Resigned: 30 April 1997

Secretary
MOORE, Jessica
Resigned: 30 April 1999
Appointed Date: 30 April 1997

Director
AAGESEN, Bendt
Resigned: 30 August 1994
94 years old

Director
BENTLEY, Reginald David
Resigned: 30 April 1997
69 years old

Director
BENTLEY, Victoria
Resigned: 30 April 1997
69 years old

Director
NIELSEN, Hans Jorgen Leo
Resigned: 01 June 2000
65 years old

Persons With Significant Control

Ellab A/S
Notified on: 1 May 2016
Nature of control: Ownership of shares – 75% or more

ELLAB (UK) LIMITED Events

04 Aug 2016
Confirmation statement made on 30 June 2016 with updates
28 May 2016
Total exemption small company accounts made up to 30 April 2016
26 Aug 2015
Total exemption small company accounts made up to 30 April 2015
28 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 60,000

21 Jul 2014
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 60,000

...
... and 73 more events
13 Oct 1987
Return made up to 14/08/87; full list of members

10 Sep 1987
Registered office changed on 10/09/87 from: 46 greevegate hunstanton norfolk PE36 6AG

05 Sep 1987
Accounts for a small company made up to 30 April 1987

02 Feb 1987
Accounts for a small company made up to 30 April 1986

02 Feb 1987
Return made up to 14/09/86; full list of members

ELLAB (UK) LIMITED Charges

18 August 1998
Debenture
Delivered: 21 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 May 1990
Single debenture
Delivered: 22 May 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 December 1989
Single debenture
Delivered: 11 December 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…