E2l Holdings Limited

General information

Name:

E2l Holdings Ltd

Office Address:

Sme House Holme Lacy Industrial Estate HR2 6DR Hereford

Number: 05366845

Incorporation date: 2005-02-16

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

E2l Holdings Limited, a Private Limited Company, with headquarters in Sme House, Holme Lacy Industrial Estate, Hereford. The company's postal code is HR2 6DR. This enterprise has been 19 years in this business. The company's Companies House Reg No. is 05366845. This firm's registered with SIC code 64209 - Activities of other holding companies n.e.c.. 2022-02-28 is the last time when account status updates were reported.

There's a number of two directors managing this specific firm now, including Maurice T. and Lyndon O. who have been utilizing the directors responsibilities for sixteen years. What is more, the managing director's responsibilities are constantly aided with by a secretary - Lyndon O., who was selected by the following firm in February 2005.

Executives who have control over the firm are as follows: Lyndon O. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Maurice T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Maurice T.

Role: Director

Appointed: 29 January 2008

Latest update: 22 April 2024

Lyndon O.

Role: Secretary

Appointed: 16 February 2005

Latest update: 22 April 2024

Lyndon O.

Role: Director

Appointed: 16 February 2005

Latest update: 22 April 2024

People with significant control

Lyndon O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Maurice T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 01 March 2024
Confirmation statement last made up date 16 February 2023
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 28 November 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 30 November 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts 27 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 27 November 2013
Annual Accounts
End Date For Period Covered By Report 29 February 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on 2023/02/28 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

28 Prescott Street

Post code:

HX1 2JL

City / Town:

Halifax

HQ address,
2014

Address:

28 Prescott Street

Post code:

HX1 2JL

City / Town:

Halifax

HQ address,
2015

Address:

28 Prescott Street

Post code:

HX1 2JL

City / Town:

Halifax

HQ address,
2016

Address:

28 Prescott Street

Post code:

HX1 2JL

City / Town:

Halifax

Accountant/Auditor,
2014 - 2013

Name:

Lindley Adams Limited Chartered Accountants

Address:

28 Prescott Street

Post code:

HX1 2LG

City / Town:

Halifax

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
19
Company Age

Closest Companies - by postcode