E.H.L. LTD.
REDDISH

Hellopages » Greater Manchester » Stockport » SK5 7SS
Company number 03022540
Status Active
Incorporation Date 16 February 1995
Company Type Private Limited Company
Address E.H.L. LTD., UNITS 7&8 BROADSTONE HALL INDUSTRIAL ESTATE, GREGSON ROAD, REDDISH, STOCKPORT, SK5 7SS
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 8 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of E.H.L. LTD. are www.ehl.co.uk, and www.e-h-l.co.uk. The predicted number of employees is 70 to 80. The company’s age is thirty years and twelve months. E H L Ltd is a Private Limited Company. The company registration number is 03022540. E H L Ltd has been working since 16 February 1995. The present status of the company is Active. The registered address of E H L Ltd is E H L Ltd Units 7 8 Broadstone Hall Industrial Estate Gregson Road Reddish Stockport Sk5 7ss. The company`s financial liabilities are £1356.36k. It is £215.62k against last year. The cash in hand is £362.69k. It is £-76.73k against last year. And the total assets are £2377.52k, which is £62.51k against last year. HAQ, Maria Emma is a Secretary of the company. BACKHOUSE, Tasneem Jamila is a Director of the company. HAQ, Maria Emma is a Director of the company. UL HAQ, Naseem is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director UL-HAQ, Ihsan has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


e.h.l. Key Finiance

LIABILITIES £1356.36k
+18%
CASH £362.69k
-18%
TOTAL ASSETS £2377.52k
+2%
All Financial Figures

Current Directors

Secretary
HAQ, Maria Emma
Appointed Date: 13 March 1995

Director
BACKHOUSE, Tasneem Jamila
Appointed Date: 01 August 2004
49 years old

Director
HAQ, Maria Emma
Appointed Date: 13 March 1995
80 years old

Director
UL HAQ, Naseem
Appointed Date: 01 August 2004
54 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 13 March 1995
Appointed Date: 16 February 1995

Director
UL-HAQ, Ihsan
Resigned: 02 May 2011
Appointed Date: 13 March 1995
86 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 13 March 1995
Appointed Date: 16 February 1995

Persons With Significant Control

Mrs Maria Emma Ul-Haq
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Naseem Ul-Haq
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tasneem Jamilla Backhouse
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

E.H.L. LTD. Events

16 Feb 2017
Confirmation statement made on 16 February 2017 with updates
19 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 8

07 Dec 2015
Total exemption small company accounts made up to 31 July 2015
17 Feb 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 8

17 Feb 2015
Director's details changed for Mrs Tasneem Jamila Backhouse on 1 September 2014
...
... and 70 more events
28 Mar 1995
Director resigned;new director appointed
28 Mar 1995
Secretary resigned;new secretary appointed;new director appointed
28 Mar 1995
Registered office changed on 28/03/95 from: 20 holywell row, london, EC2A 4JB
28 Mar 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

16 Feb 1995
Incorporation

E.H.L. LTD. Charges

2 April 2014
Charge code 0302 2540 0004
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 9, gregory way, reddish, stockport, cheshire t/no…
8 June 2012
Debenture
Delivered: 15 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 September 2009
Debenture
Delivered: 18 September 2009
Status: Satisfied on 13 July 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 January 2005
Debenture
Delivered: 9 February 2005
Status: Satisfied on 23 July 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…