E2l Products Limited

General information

Name:

E2l Products Ltd

Office Address:

Sme House Holme Lacy Industrial Estate HR2 6DR Hereford

Number: 05367280

Incorporation date: 2005-02-16

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

E2l Products Limited could be gotten hold of in Sme House, Holme Lacy Industrial Estate in Hereford. The postal code is HR2 6DR. E2l Products has been present on the British market for 19 years. The registration number is 05367280. This firm's SIC and NACE codes are 74909, that means Other professional, scientific and technical activities not elsewhere classified. E2l Products Ltd reported its account information for the financial period up to 2022-02-28. The firm's latest annual confirmation statement was submitted on 2023-02-16.

The company owes its achievements and constant growth to exactly two directors, namely Maurice T. and Lyndon O., who have been supervising the company since 20th May 2005. Moreover, the director's efforts are constantly supported by a secretary - Lyndon O., who was appointed by this company 19 years ago.

Financial data based on annual reports

Company staff

Maurice T.

Role: Director

Appointed: 20 May 2005

Latest update: 29 April 2024

Lyndon O.

Role: Secretary

Appointed: 16 February 2005

Latest update: 29 April 2024

Lyndon O.

Role: Director

Appointed: 16 February 2005

Latest update: 29 April 2024

People with significant control

The companies with significant control over this firm are: E2l Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Monmouth at White Swan Court, NP25 3NY and was registered as a PSC under the reg no 05366845. Maurice T.. Lyndon O..

E2l Holdings Limited
Address: 19 White Swan Court, Monmouth, NP25 3NY, Wales
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 05366845
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Maurice T.
Notified on 6 April 2016
Nature of control:
right to manage directors
Lyndon O.
Notified on 6 April 2016
Nature of control:
right to manage directors

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 23 December 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 23 December 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 Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Tue, 28th Feb 2023 (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,
2016 - 2015

Name:

Lindley Adams Limited Chartered Accountants

Address:

28 Prescott Street

Post code:

HX1 2LG

City / Town:

Halifax

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
19
Company Age

Closest Companies - by postcode