About

Registered Number: 03421284
Date of Incorporation: 18/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Hobson House Sopers Road, Cuffley, Potters Bar, Hertfordshire, EN6 4RY

 

Ellis Training & Consultancy Ltd was registered on 18 August 1997, it's status at Companies House is "Active". The companies directors are Ellis, Joy, Ellis, John, Ellis, Joy. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, John 18 August 1997 - 1
ELLIS, Joy 18 August 1997 01 April 2010 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Joy 07 September 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 September 2020
CS01 - N/A 12 November 2019
MR01 - N/A 11 September 2019
AA - Annual Accounts 13 July 2019
CS01 - N/A 06 November 2018
SH01 - Return of Allotment of shares 06 November 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 13 June 2016
MR04 - N/A 04 April 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 02 September 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 31 October 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 18 July 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 07 September 2011
CH01 - Change of particulars for director 07 September 2011
AP03 - Appointment of secretary 07 September 2011
SH01 - Return of Allotment of shares 20 October 2010
TM01 - Termination of appointment of director 30 September 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
TM02 - Termination of appointment of secretary 05 August 2010
AD01 - Change of registered office address 13 July 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 25 September 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 06 August 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 12 October 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 27 August 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 08 September 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 30 August 2000
363s - Annual Return 03 September 1999
AA - Annual Accounts 16 July 1999
AA - Annual Accounts 21 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1999
225 - Change of Accounting Reference Date 16 March 1999
363s - Annual Return 04 December 1998
395 - Particulars of a mortgage or charge 18 March 1998
288a - Notice of appointment of directors or secretaries 04 September 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
NEWINC - New incorporation documents 18 August 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 August 2019 Outstanding

N/A

Rent deposit deed 09 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.