Ellesmere Engineering Co.limited BOLTON


Ellesmere Engineering Co.limited was formally closed on 2020-06-17. Ellesmere Engineering was a private limited company that was located at Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, Lancs. Its net worth was valued to be around 343506 pounds, and the fixed assets the company owned amounted to 339201 pounds. This company (officially started on 1952-09-17) was run by 2 directors and 1 secretary.
Director Anthony B. who was appointed on 25 April 2003.
Director Matthew A. who was appointed on 30 November 1999.
Moving on to the secretaries, we can name: Matthew A. appointed on 26 October 2012.

The company was officially categorised as "plumbing, heat and air-conditioning installation" (43220). The most recent confirmation statement was filed on 2017-10-14 and last time the annual accounts were filed was on 30 June 2016. 2015-10-14 was the date of the latest annual return.

Ellesmere Engineering Co.limited Address / Contact

Office Address Regency House
Office Address2 45-53 Chorley New Road
Town Bolton
Post code BL1 4QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00511468
Date of Incorporation Wed, 17th Sep 1952
Date of Dissolution Wed, 17th Jun 2020
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th June
Company age 68 years old
Account next due date Sat, 31st Mar 2018
Account last made up date Thu, 30th Jun 2016
Next confirmation statement due date Sun, 28th Oct 2018
Last confirmation statement dated Sat, 14th Oct 2017

Company staff

Matthew A.

Position: Secretary

Appointed: 26 October 2012

Anthony B.

Position: Director

Appointed: 25 April 2003

Matthew A.

Position: Director

Appointed: 30 November 1999

Gillian R.

Position: Director

Appointed: 30 November 1999

Resigned: 26 October 2012

Paul G.

Position: Director

Appointed: 30 November 1999

Resigned: 06 November 2015

Gillian R.

Position: Secretary

Appointed: 12 April 1994

Resigned: 26 October 2012

Jayne B.

Position: Director

Appointed: 28 December 1991

Resigned: 24 March 2015

Frederick A.

Position: Director

Appointed: 28 December 1991

Resigned: 25 April 2005

Evelyn B.

Position: Director

Appointed: 28 December 1991

Resigned: 08 May 1996

Jack E.

Position: Director

Appointed: 28 December 1991

Resigned: 30 November 1999

Kenneth H.

Position: Director

Appointed: 28 December 1991

Resigned: 02 June 2007

Anthony L.

Position: Director

Appointed: 28 December 1991

Resigned: 14 August 1997

Arthur N.

Position: Director

Appointed: 28 December 1991

Resigned: 05 January 1994

Roy G.

Position: Secretary

Appointed: 28 December 1991

Resigned: 29 March 1994

Edward R.

Position: Director

Appointed: 28 December 1991

Resigned: 30 November 1999

People with significant control

Janet A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Matthew A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-30
Net Worth343 506452 649
Balance Sheet
Cash Bank In Hand179382
Current Assets1 382 3111 725 955
Debtors826 175879 373
Net Assets Liabilities Including Pension Asset Liability343 506452 649
Stocks Inventory555 957846 200
Tangible Fixed Assets339 201326 868
Reserves/Capital
Called Up Share Capital7 5007 500
Profit Loss Account Reserve69 998179 141
Shareholder Funds343 506452 649
Other
Creditors Due After One Year5 176 
Creditors Due Within One Year1 372 8301 600 174
Fixed Assets339 201326 868
Net Current Assets Liabilities9 481125 781
Number Shares Allotted7 5007 500
Par Value Share 1
Revaluation Reserve266 008266 008
Total Assets Less Current Liabilities348 682452 649
Value Shares Allotted7 5007 500

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Officers
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 4th, January 2017
Free Download (6 pages)

Company search

Advertisements