Ellis Integrated Systems Limited

General information

Name:

Ellis Integrated Systems Ltd

Office Address:

Ellis House E6 Fareham Heights Standard Way PO16 8XT Fareham

Number: 03206124

Incorporation date: 1996-05-31

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ellis Integrated Systems has been operating offering its services for twenty eight years. Established under no. 03206124, this company is classified as a Private Limited Company. You may visit the office of this firm during business hours under the following location: Ellis House E6 Fareham Heights Standard Way, PO16 8XT Fareham. This business's SIC and NACE codes are 43210 meaning Electrical installation. Ellis Integrated Systems Ltd filed its latest accounts for the financial year up to Thu, 31st Mar 2022. The company's latest confirmation statement was filed on Fri, 26th May 2023.

9 transactions have been registered in 2015 with a sum total of £31,661. In 2014 there was a similar number of transactions (exactly 67) that added up to £214,943. The Council conducted 148 transactions in 2013, this added up to £572,898. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 499 transactions and issued invoices for £1,586,403. Cooperation with the Hampshire County Council council covered the following areas: Alt Assoc With Ais, Additional Landlord Non-schools Building Prog and Hired And Contracted Services.

Because of the following company's constant growth, it became necessary to formally appoint new executives: Richard P., Janet E. and David E. who have been cooperating since 2018 to fulfil their statutory duties for this specific firm. Additionally, the director's responsibilities are often aided with by a secretary - Janet E., who was officially appointed by this firm on 1996-05-31.

Financial data based on annual reports

Company staff

Richard P.

Role: Director

Appointed: 01 November 2018

Latest update: 20 March 2024

Janet E.

Role: Director

Appointed: 31 May 1996

Latest update: 20 March 2024

Janet E.

Role: Secretary

Appointed: 31 May 1996

Latest update: 20 March 2024

David E.

Role: Director

Appointed: 31 May 1996

Latest update: 20 March 2024

People with significant control

Executives with significant control over the firm are: David E. owns over 3/4 of company shares and has 3/4 to full of voting rights. Janet E. owns over 3/4 of company shares and has 3/4 to full of voting rights.

David E.
Notified on 22 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Janet E.
Notified on 22 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 June 2024
Confirmation statement last made up date 26 May 2023
Annual Accounts 28 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 28 August 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 July 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 20 October 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 October 2012
Annual Accounts 10 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 23rd, November 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2013 - 2012

Name:

Morris Crocker Limited

Address:

Chartered Accountants Station House

Post code:

PO9 1QU

City / Town:

Havant

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 Hampshire County Council 9 £ 31 660.79
2015-05-28 3400144771 £ 15 901.86 Alt Assoc With Ais
2015-04-15 2211073819 £ 3 378.35 Other Premises Related Costs
2014 Hampshire County Council 67 £ 214 942.96
2014-08-18 2210493520 £ 22 000.00 Payments To Main Contractor
2014-03-13 3400134493 £ 16 592.76 Payments To Main Contractor
2013 Hampshire County Council 148 £ 572 898.20
2013-04-04 3400127487 £ 18 485.00 Major Electrical Repairs
2013-03-25 3400127100 £ 17 409.00 Upgrade/replace Lighting - Cm
2012 Hampshire County Council 116 £ 352 396.04
2012-09-26 3400123220 £ 21 677.49 Payments To Main Contractor
2012-12-04 3400124869 £ 14 000.00 Upgrade/replace Lighting - Cm
2011 Hampshire County Council 86 £ 188 872.49
2011-04-07 3400108400 £ 18 088.10 Major Electrical Works
2011-09-13 2207727515 £ 13 942.00 Payments To Main Contractor
2010 Hampshire County Council 73 £ 225 632.86
2010-12-17 2206997323 £ 13 204.00 Furn. & Equip. Costing Less Than £6000
2010-10-19 3400102857 £ 12 922.00 Furn. & Equip. Costing Less Than £6000

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
27
Company Age

Similar companies nearby

Closest companies