General information

Name:

Ellis Footwear Ltd

Office Address:

Cvr Global Llp Three Brindley Place 2nd Floor B1 2JB Birmingham

Number: 06215644

Incorporation date: 2007-04-17

Dissolution date: 2021-10-29

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Ellis Footwear started conducting its business in the year 2007 as a Private Limited Company under the following Company Registration No.: 06215644. The company's registered office was registered in Birmingham at Cvr Global Llp Three Brindley Place. The Ellis Footwear Limited firm had been operating offering its services for fourteen years.

Sophia G. and Mark E. were listed as enterprise's directors and were managing the firm from 2017 to 2021.

Executives who had control over the firm were as follows: Sophia G. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Mark E. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Sophia G.

Role: Director

Appointed: 03 June 2017

Latest update: 29 July 2023

Mark E.

Role: Secretary

Appointed: 01 March 2008

Latest update: 29 July 2023

Mark E.

Role: Director

Appointed: 17 April 2007

Latest update: 29 July 2023

People with significant control

Sophia G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark E.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 January 2019
Account last made up date 30 April 2017
Confirmation statement next due date 01 May 2019
Confirmation statement last made up date 17 April 2018
Annual Accounts 6 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 6 January 2014
Annual Accounts 8 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 8 January 2015
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 27 November 2015
Annual Accounts 13 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 13 January 2017
Annual Accounts 28 February 2018
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 28 February 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution Restoration
Free Download
Address change date: 2018/06/22. New Address: Three Brindley Place 2nd Floor Birmingham B1 2JB. Previous address: 146 Hilton Road Lanesfield Wolverhampton WV4 6BY (AD01)
filed on: 22nd, June 2018
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 46420 : Wholesale of clothing and footwear
14
Company Age

Closest Companies - by postcode