Ej Uk Fabrication & Access Solutions Holdings Limited NUNEATON


Ej Uk Fabrication & Access Solutions Holdings started in year 1959 as Private Limited Company with registration number 00640135. The Ej Uk Fabrication & Access Solutions Holdings company has been functioning successfully for sixty five years now and its status is active. The firm's office is based in Nuneaton at Liberty House Liberty Way. Postal code: CV11 6RZ. Since 30th June 2017 Ej Uk Fabrication & Access Solutions Holdings Limited is no longer carrying the name Ej Uk Access Solutions.

At the moment there are 3 directors in the the firm, namely Philippe C., Andrew M. and Tracy M.. In addition one secretary - Philippe C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ej Uk Fabrication & Access Solutions Holdings Limited Address / Contact

Office Address Liberty House Liberty Way
Office Address2 Attleborough Fields Ind Estate
Town Nuneaton
Post code CV11 6RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00640135
Date of Incorporation Wed, 21st Oct 1959
Industry Non-trading company
End of financial Year 31st December
Company age 65 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Philippe C.

Position: Secretary

Appointed: 01 January 2016

Philippe C.

Position: Director

Appointed: 28 February 2012

Andrew M.

Position: Director

Appointed: 25 November 2004

Tracy M.

Position: Director

Appointed: 25 November 2004

Frederick M.

Position: Secretary

Appointed: 27 July 2007

Resigned: 01 January 2016

Tad M.

Position: Director

Appointed: 25 November 2004

Resigned: 21 July 2015

Frederick M.

Position: Director

Appointed: 25 November 2004

Resigned: 01 January 2016

Bruno T.

Position: Director

Appointed: 15 April 2004

Resigned: 28 February 2012

Christophe D.

Position: Director

Appointed: 06 November 2002

Resigned: 27 February 2005

Louis B.

Position: Secretary

Appointed: 31 October 2001

Resigned: 27 July 2007

Bruno C.

Position: Director

Appointed: 09 July 2001

Resigned: 22 October 2004

Louis B.

Position: Director

Appointed: 03 April 1997

Resigned: 27 July 2007

Michael M.

Position: Secretary

Appointed: 09 August 1996

Resigned: 31 October 2001

Michael M.

Position: Director

Appointed: 15 April 1994

Resigned: 31 October 2001

Richard K.

Position: Director

Appointed: 19 March 1993

Resigned: 09 August 1996

Ian D.

Position: Director

Appointed: 31 January 1992

Resigned: 01 July 1993

Yves G.

Position: Director

Appointed: 31 January 1992

Resigned: 02 June 1997

Jacques L.

Position: Director

Appointed: 31 January 1992

Resigned: 25 July 2001

Stanilas C.

Position: Director

Appointed: 31 January 1992

Resigned: 22 October 2004

Richard K.

Position: Secretary

Appointed: 31 January 1992

Resigned: 09 August 1996

Christopher D.

Position: Director

Appointed: 31 January 1992

Resigned: 31 October 1994

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Ej Emea Sas from Meru Cedex, France. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ej Emea Sas

60149 Saint Crepin Ibouvillers, F60544, Meru Cedex, France

Legal authority French Commercial Code
Legal form Limited Company
Country registered France
Place registered French Registry Of Commerce And Companies
Registration number 592029425
Notified on 20 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ej Uk Access Solutions June 30, 2017
Norinco Uk January 3, 2012
Selflock January 18, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 2nd, August 2023
Free Download (30 pages)

Company search

Advertisements