Ele Advanced Technologies Limited NELSON


Founded in 2000, Ele Advanced Technologies, classified under reg no. 03954256 is an active company. Currently registered at 41 Churchill Way BB9 6RT, Nelson the company has been in the business for 24 years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022. Since May 3, 2000 Ele Advanced Technologies Limited is no longer carrying the name Ingleby (1292).

At present there are 4 directors in the the company, namely Rebecca S., David S. and David D. and others. In addition one secretary - David S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ele Advanced Technologies Limited Address / Contact

Office Address 41 Churchill Way
Office Address2 Lomeshaye Industrial Estate
Town Nelson
Post code BB9 6RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03954256
Date of Incorporation Wed, 22nd Mar 2000
Industry Other manufacturing n.e.c.
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Rebecca S.

Position: Director

Appointed: 20 October 2023

David S.

Position: Secretary

Appointed: 14 November 2019

David S.

Position: Director

Appointed: 01 October 2019

David D.

Position: Director

Appointed: 07 April 2015

Manesh P.

Position: Director

Appointed: 01 May 2001

Martin H.

Position: Secretary

Appointed: 15 March 2011

Resigned: 19 December 2014

Martin H.

Position: Director

Appointed: 20 May 2010

Resigned: 19 December 2014

Manesh P.

Position: Secretary

Appointed: 04 June 2009

Resigned: 15 March 2011

Peter C.

Position: Director

Appointed: 09 October 2008

Resigned: 03 November 2017

Robert W.

Position: Director

Appointed: 21 July 2005

Resigned: 01 October 2019

Peter P.

Position: Director

Appointed: 03 December 2001

Resigned: 01 October 2019

David G.

Position: Director

Appointed: 10 May 2000

Resigned: 10 September 2001

Andrew M.

Position: Secretary

Appointed: 10 May 2000

Resigned: 04 June 2009

Ronald B.

Position: Director

Appointed: 10 May 2000

Resigned: 25 January 2002

Andrew M.

Position: Director

Appointed: 10 May 2000

Resigned: 04 June 2009

Peter H.

Position: Director

Appointed: 10 May 2000

Resigned: 01 October 2019

Ingleby Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 2000

Resigned: 10 May 2000

Ingleby Holdings Limited

Position: Corporate Nominee Director

Appointed: 22 March 2000

Resigned: 10 May 2000

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Ensco 1337 Limited from Colne, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Crown Place Vct Plc that put London, England as the address. This PSC has a legal form of "a plc", owns 25-50% shares. This PSC owns 25-50% shares.

Ensco 1337 Limited

Ele Advanced Technologies Limited Cotton Tree Lane, Colne, Lancashire, BB8 7BH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11940873
Notified on 1 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Crown Place Vct Plc

1 Kings Arms Yard, London, EC2R 7AF, England

Legal authority Uk
Legal form Plc
Country registered England
Place registered England
Registration number 03495287
Notified on 6 April 2016
Ceased on 1 October 2019
Nature of control: 25-50% shares

Company previous names

Ingleby (1292) May 3, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to April 30, 2023
filed on: 31st, January 2024
Free Download (35 pages)

Company search