About

Registered Number: 03313474
Date of Incorporation: 05/02/1997 (28 years and 2 months ago)
Company Status: Active
Registered Address: 114/120 Northgate Street, Chester, CH1 2HT

 

Having been setup in 1997, Ellis & Co (Accountants & Business Advisors) Ltd have registered office in the United Kingdom, it's status at Companies House is "Active". We don't know the number of employees at this company. The current directors of the organisation are listed as Ellis, Kathryn Mary, Ellis, James Rollo, Farrell, John Mark, Moorhouse, William John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, James Rollo 05 June 2020 - 1
FARRELL, John Mark 05 June 2020 - 1
MOORHOUSE, William John 05 June 2020 - 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Kathryn Mary 05 February 1997 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 08 June 2020
AP01 - Appointment of director 05 June 2020
AP01 - Appointment of director 05 June 2020
AP01 - Appointment of director 05 June 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 07 February 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 06 February 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 07 February 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 05 February 2016
AA01 - Change of accounting reference date 28 October 2015
SH01 - Return of Allotment of shares 30 April 2015
AR01 - Annual Return 09 February 2015
MR01 - N/A 04 September 2014
RESOLUTIONS - N/A 02 May 2014
CC04 - Statement of companies objects 02 May 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 13 August 2012
CH01 - Change of particulars for director 16 February 2012
CH03 - Change of particulars for secretary 16 February 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 05 February 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 29 August 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 11 March 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 17 March 1999
RESOLUTIONS - N/A 23 June 1998
AA - Annual Accounts 23 June 1998
363s - Annual Return 16 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1997
NEWINC - New incorporation documents 05 February 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.