Ellemby Contracts Limited

General information

Name:

Ellemby Contracts Ltd

Office Address:

Sterling House 97 Lichfield Street B79 7QF Tamworth

Number: 02465744

Incorporation date: 1990-02-01

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

02465744 is the registration number of Ellemby Contracts Limited. The company was registered as a Private Limited Company on Thu, 1st Feb 1990. The company has been in this business for the last thirty four years. The enterprise could be contacted at Sterling House 97 Lichfield Street in Tamworth. The headquarters' post code assigned is B79 7QF. The firm's SIC code is 43330 and their NACE code stands for Floor and wall covering. November 30, 2022 is the last time the company accounts were reported.

1 transaction have been registered in 2015 with a sum total of £23,675. Cooperation with the Blaby District council covered the following areas: In Year Capital Additions.

The information about the company's management reveals the existence of two directors: Lisa B. and Michael B. who were appointed on Mon, 16th Mar 1992 and Sat, 1st Feb 1992. To provide support to the directors, the limited company has been using the skills of Lisa B. as a secretary since the appointment on Sat, 1st Feb 1992.

Financial data based on annual reports

Company staff

Lisa B.

Role: Director

Appointed: 16 March 1992

Latest update: 10 March 2024

Lisa B.

Role: Secretary

Appointed: 01 February 1992

Latest update: 10 March 2024

Michael B.

Role: Director

Appointed: 01 February 1992

Latest update: 10 March 2024

People with significant control

Executives who have control over the firm are as follows: Michael B. owns 1/2 or less of company shares. Lisa B. owns 1/2 or less of company shares.

Michael B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Lisa B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 25 February 2024
Confirmation statement last made up date 11 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022 (AA)
filed on: 17th, May 2023
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Blaby District 1 £ 23 675.00
2015-02-19 127309 £ 23 675.00 In Year Capital Additions

Search other companies

Services (by SIC Code)

  • 43330 : Floor and wall covering
  • 43910 : Roofing activities
  • 43320 : Joinery installation
  • 43999 : Other specialised construction activities not elsewhere classified
34
Company Age

Similar companies nearby

Closest companies