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
-
Check the company
-
UK
-
North East Derbyshire
- Company name
- KEN ELLIS & SON LIMITED
- Company number
- 00933859
- VAT
- GB125740581
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 Jun 1968
Age - 57 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
- 44
- 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
- 46
- 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
- 74
- 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
- 86
- 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
- 88
- 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
- 72
- 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
- 52
- 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.