Check the

KEN ELLIS & SON LIMITED

Company
KEN ELLIS & SON LIMITED (00933859)

KEN ELLIS & SON

Phone: 01773 873 151
A⁺ rating

ABOUT KEN ELLIS & SON LIMITED

Contact us whether it’s a small initial requirement for prototype work or a large scheduled production quantity

Ken Ellis & Son Ltd, T/A Ellis Components. Registered in England No 933859. VAT Number 125 7405 81. Registered Office: Stonebroom Industrial Estate, Stonebroom, Alfreton, DE55 6LQ.    Some of the areas we cover in the

Outside these hours we are available on prior request

Ken Ellis & Son Ltd, T/A Ellis Components. Registered in England No 933859. VAT Number 125 7405 81. Registered Office: Stonebroom Industrial Estate, Stonebroom, Alfreton, DE55 6LQ.  Web Design by

KEY FINANCES

Year
2017
Assets
£1296.42k ▲ £194.8k (17.68 %)
Cash
£183.55k ▼ £-666.94k (-78.42 %)
Liabilities
£220.2k ▲ £44.55k (25.37 %)
Net Worth
£1076.22k ▲ £150.25k (16.23 %)

REGISTRATION INFO

Company name
KEN ELLIS & SON LIMITED
Company number
00933859
VAT
GB125740581
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Jun 1968
Age - 56 years
Home Country
United Kingdom

CONTACTS

Website
ellis-components.co.uk
Phones
01773 873 151
Registered Address
UNIT 3 STONEBROOM INDUSTRIAL,
ESTATE,
STONEBROOM,
DERBYSHIRE,
DE55 6LQ

ECONOMIC ACTIVITIES

45320
Retail trade of motor vehicle parts and accessories

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

17 Mar 2017
Confirmation statement made on 17 March 2017 with updates
11 Nov 2016
Appointment of Sarah Green as a director on 3 October 2016
04 Nov 2016
Appointment of David Wright as a director on 3 October 2016

CHARGES

26 September 1991
Status
Outstanding
Delivered
1 October 1991
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

29 September 1981
Status
Satisfied on 15 September 1992
Delivered
2 October 1981
Persons entitled
Midland Bank PLC
Description
All book & other debts now & from time to time due owing or…

22 May 1973
Status
Satisfied on 15 September 1992
Delivered
25 May 1973
Persons entitled
Midland Bank PLC
Description
Undertaking and all property and assets present and future…

21 July 1972
Status
Satisfied on 15 September 1992
Delivered
28 July 1972
Persons entitled
Midland Bank LTD
Description
Lands and premises at new lane, hilcote, blackwell…

See Also


Last update 2018

KEN ELLIS & SON LIMITED DIRECTORS

Sarah Green

  Acting PSC
Appointed
03 October 2016
Occupation
None
Role
Director
Age
43
Nationality
British
Address
38 A, South Street, Swanwick, Alfreton, Derbyshire, DE55 1BZ
Country Of Residence
England
Name
GREEN, Sarah
Notified On
3 October 2016
Nature Of Control
Has significant influence or control as a member of a firm

David Simon Wright

  Acting PSC
Appointed
03 October 2016
Occupation
Director
Role
Director
Age
45
Nationality
British
Address
21 Pendine Close, South Normanton, Alfreton, DE55 2FF
Country Of Residence
England
Name
WRIGHT, David Simon
Notified On
3 October 2016
Nature Of Control
Has significant influence or control as a member of a firm

Margaret Mary Ellis

  Resigned
Resigned
01 May 1992
Role
Secretary
Address
24 Manor Road, Skegby, Sutton In Ashfield, Nottinghamshire, NG17 3EA
Name
ELLIS, Margaret Mary

Richard Kenneth Ellis

  Resigned
Appointed
01 May 1992
Resigned
31 July 2007
Role
Secretary
Address
45 King Edward Avenue, Mansfield, Notts, NG18 5AE
Name
ELLIS, Richard Kenneth

Donna Maria O Neill Ellis

  Resigned
Appointed
31 July 2007
Resigned
03 October 2016
Role
Secretary
Nationality
British
Address
Unit 3 Stonebroom Industrial, Estate, Stonebroom, Derbyshire, DE55 6LQ
Name
O'NEILL-ELLIS, Donna Maria

Robert Berry

  Resigned
Appointed
13 August 2007
Resigned
25 October 2013
Occupation
Sales Manager
Role
Director
Age
73
Nationality
British
Address
Unit 3 Stonebroom Industrial, Estate, Stonebroom, Derbyshire, DE55 6LQ
Country Of Residence
England
Name
BERRY, Robert

Dennis William Bradley

  Resigned
Resigned
03 April 2003
Occupation
Manufacturers Agent
Role
Director
Age
85
Nationality
British
Address
6 Greenland Road, Skegby, Sutton In Ashfield, Nottinghamshire, NG17 3ET
Name
BRADLEY, Dennis William

John David Ellis

  Resigned
Resigned
31 July 2007
Occupation
Manufacturers Agent
Role
Director
Age
87
Nationality
British
Address
97 Searby Road, Sutton In Ashfield, Nottinghamshire, NG17 5JS
Name
ELLIS, John David

Richard Kenneth Ellis

  Resigned
Resigned
03 October 2016
Occupation
Company Director
Role
Director
Age
71
Nationality
British
Address
Unit 3 Stonebroom Industrial, Estate, Stonebroom, Derbyshire, DE55 6LQ
Country Of Residence
England
Name
ELLIS, Richard Kenneth

Stuart Andrew Ellis

  Resigned
Appointed
31 July 2007
Resigned
03 October 2016
Occupation
Manager
Role
Director
Age
51
Nationality
British
Address
The Hawthorns, 122 Wild Hill, Teversal, Nottinghamshire, NG17 3JE
Country Of Residence
United Kingdom
Name
ELLIS, Stuart Andrew

REVIEWS


Check The Company
Excellent according to the company’s financial health.