General information

Name:

Ellen Group Limited

Office Address:

61 Charlotte Street St Pauls Square B3 1PX Birmingham

Number: 04635182

Incorporation date: 2003-01-13

Dissolution date: 2018-12-04

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was registered in Birmingham under the following Company Registration No.: 04635182. The firm was registered in 2003. The office of the company was located at 61 Charlotte Street St Pauls Square. The zip code for this location is B3 1PX. This enterprise was formally closed on 2018-12-04, which means it had been active for fifteen years. The listed name transformation from Metalon (UK) to Ellen Group Ltd came on 2015-09-10.

The executives were: Andrew C. designated to this position eight years ago and Tarjinder S. designated to this position 11 years ago.

Executives who had significant control over the firm were: Tarjinder S. owned over 3/4 of company shares and had 3/4 to full of voting rights. Andrew C..

  • Previous company's names
  • Ellen Group Ltd 2015-09-10
  • Metalon (UK) Limited 2003-01-13

Financial data based on annual reports

Company staff

Andrew C.

Role: Director

Appointed: 29 March 2016

Latest update: 29 August 2023

Tarjinder S.

Role: Director

Appointed: 22 July 2013

Latest update: 29 August 2023

Tarjinder S.

Role: Secretary

Appointed: 13 January 2003

Latest update: 29 August 2023

People with significant control

Tarjinder S.
Notified on 13 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew C.
Notified on 13 January 2017
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 October 2018
Account last made up date 31 January 2017
Confirmation statement next due date 27 January 2018
Confirmation statement last made up date 13 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts 15 April 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 15 April 2015
Annual Accounts 10 March 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 10 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts 20 August 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 20 August 2013
Annual Accounts 2 April 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 2 April 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 4th, December 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
  • 41201 : Construction of commercial buildings
  • 43999 : Other specialised construction activities not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies