About

Registered Number: 03841185
Date of Incorporation: 14/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Ashberry House, 41 New Hall Lane, Heaton, Bolton, Lancs, BL1 5LW

 

Ellis Morgan Hughes Ltd was founded on 14 September 1999. We don't know the number of employees at the business. The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 14 February 2019
CH01 - Change of particulars for director 14 February 2019
CH01 - Change of particulars for director 14 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 17 January 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 21 November 2011
AC92 - N/A 16 November 2011
GAZ2(A) - Second notification of strike-off action in London Gazette 20 July 2010
GAZ1(A) - First notification of strike-off in London Gazette) 06 April 2010
DS01 - Striking off application by a company 30 March 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 07 January 2008
287 - Change in situation or address of Registered Office 07 January 2008
AA - Annual Accounts 29 November 2007
287 - Change in situation or address of Registered Office 10 September 2007
395 - Particulars of a mortgage or charge 05 April 2007
395 - Particulars of a mortgage or charge 05 April 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 20 November 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 06 October 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 05 October 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 02 October 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 03 October 2002
287 - Change in situation or address of Registered Office 13 September 2002
363s - Annual Return 05 October 2001
AA - Annual Accounts 17 July 2001
363s - Annual Return 21 September 2000
288b - Notice of resignation of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
225 - Change of Accounting Reference Date 22 September 1999
NEWINC - New incorporation documents 14 September 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage 30 March 2007 Outstanding

N/A

Mortgage 30 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.