Eleco Building Products Limited HULL


Founded in 1989, Eleco Building Products, classified under reg no. 02338775 is a liquidation company. Currently registered at Unit 8B Marina Court HU1 1TJ, Hull the company has been in the business for thirty five years. Its financial year was closed on December 31 and its latest financial statement was filed on Thu, 31st Dec 2020. Since Mon, 15th Dec 2008 Eleco Building Products Limited is no longer carrying the name Drenhit.

Eleco Building Products Limited Address / Contact

Office Address Unit 8B Marina Court
Office Address2 Castle Street
Town Hull
Post code HU1 1TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02338775
Date of Incorporation Wed, 25th Jan 1989
Industry Dormant Company
End of financial Year 31st December
Company age 35 years old
Account next due date Fri, 30th Sep 2022 (572 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sat, 24th Dec 2022 (2022-12-24)
Last confirmation statement dated Fri, 10th Dec 2021

Company staff

Jonathan H.

Position: Director

Appointed: 24 June 2022

Muhammad H.

Position: Director

Appointed: 31 May 2018

Resigned: 24 June 2022

David P.

Position: Director

Appointed: 23 May 2017

Resigned: 18 August 2017

Eleco Directors Limited

Position: Corporate Director

Appointed: 28 July 2014

Resigned: 15 June 2021

Graham S.

Position: Director

Appointed: 15 July 2010

Resigned: 31 March 2017

Ivor B.

Position: Secretary

Appointed: 03 January 2006

Resigned: 28 July 2014

Ivor B.

Position: Director

Appointed: 03 January 2006

Resigned: 28 July 2014

Laurence H.

Position: Director

Appointed: 04 June 2001

Resigned: 03 January 2006

Laurence H.

Position: Secretary

Appointed: 04 June 2001

Resigned: 03 January 2006

Nigel H.

Position: Secretary

Appointed: 02 March 2001

Resigned: 04 June 2001

Nigel H.

Position: Director

Appointed: 02 March 2001

Resigned: 04 June 2001

Neil T.

Position: Secretary

Appointed: 07 September 1999

Resigned: 02 March 2001

Neil T.

Position: Director

Appointed: 07 September 1999

Resigned: 02 March 2001

David D.

Position: Director

Appointed: 19 July 1994

Resigned: 15 July 2010

Peter C.

Position: Director

Appointed: 12 October 1993

Resigned: 30 June 1997

Eric W.

Position: Director

Appointed: 01 October 1992

Resigned: 11 October 1993

Philip G.

Position: Director

Appointed: 15 July 1992

Resigned: 18 December 1998

Philip G.

Position: Secretary

Appointed: 15 July 1992

Resigned: 18 December 1998

Stephen E.

Position: Director

Appointed: 30 April 1991

Resigned: 01 October 1992

Pietro Q.

Position: Director

Appointed: 30 April 1991

Resigned: 01 October 1992

Eric W.

Position: Secretary

Appointed: 30 April 1991

Resigned: 15 July 1992

People with significant control

Eleco Plc

Dawson House 5 Jewry Street, Haddenham, London, EC3N 2EX, United Kingdom

Legal authority Companies Acts
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00354915
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Drenhit December 15, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 4th, August 2021
Free Download (2 pages)

Company search