About

Registered Number: 05190432
Date of Incorporation: 27/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Kemys Way, Swansea Enterprise Park, Swansea, SA6 8QF

 

Based in Swansea, Ellis Steel Holdings Ltd was registered on 27 July 2004, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bresner, Katherine, Ellis, Eve, Jenkins, Cerris Teresa, Walters, Ian, Ellis, Charles Robert at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Eve 09 May 2011 - 1
ELLIS, Charles Robert 09 September 2004 30 June 2006 1
Secretary Name Appointed Resigned Total Appointments
BRESNER, Katherine 31 December 2009 - 1
JENKINS, Cerris Teresa 01 July 2006 17 October 2007 1
WALTERS, Ian 17 October 2007 31 December 2009 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 15 August 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 17 July 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 04 August 2014
AUD - Auditor's letter of resignation 19 November 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 16 August 2011
CH01 - Change of particulars for director 16 August 2011
AP01 - Appointment of director 07 June 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 14 July 2010
AP03 - Appointment of secretary 05 January 2010
TM02 - Termination of appointment of secretary 05 January 2010
AD01 - Change of registered office address 09 December 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 17 August 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 28 July 2008
AA - Annual Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
363a - Annual Return 16 August 2007
363a - Annual Return 25 September 2006
RESOLUTIONS - N/A 27 July 2006
MEM/ARTS - N/A 27 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
AA - Annual Accounts 05 June 2006
363a - Annual Return 04 August 2005
288c - Notice of change of directors or secretaries or in their particulars 01 August 2005
225 - Change of Accounting Reference Date 26 May 2005
RESOLUTIONS - N/A 15 November 2004
RESOLUTIONS - N/A 15 November 2004
RESOLUTIONS - N/A 15 November 2004
SA - Shares agreement 15 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2004
123 - Notice of increase in nominal capital 15 November 2004
287 - Change in situation or address of Registered Office 11 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
CERTNM - Change of name certificate 01 October 2004
NEWINC - New incorporation documents 27 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.