Ellan Vannin Fuels Limited BIRCHWOOD


Ellan Vannin Fuels started in year 2007 as Private Limited Company with registration number 06324410. The Ellan Vannin Fuels company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Birchwood at 1st Floor Allday House. Postal code: WA3 6GR. Since Thursday 22nd December 2011 Ellan Vannin Fuels Limited is no longer carrying the name Environmental Acquisitions Uk.

The company has 2 directors, namely Eileen B., Daniel L.. Of them, Daniel L. has been with the company the longest, being appointed on 31 March 2017 and Eileen B. has been with the company for the least time - from 30 March 2023. Currently 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.

Ellan Vannin Fuels Limited Address / Contact

Office Address 1st Floor Allday House
Office Address2 Warrington Road
Town Birchwood
Post code WA3 6GR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06324410
Date of Incorporation Wed, 25th Jul 2007
Industry Dormant Company
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Eileen B.

Position: Director

Appointed: 30 March 2023

Daniel L.

Position: Director

Appointed: 31 March 2017

Angus R.

Position: Secretary

Appointed: 30 June 2016

Resigned: 27 October 2017

Steven T.

Position: Director

Appointed: 31 March 2016

Resigned: 30 March 2023

Ian M.

Position: Secretary

Appointed: 01 October 2012

Resigned: 30 June 2016

Conor M.

Position: Director

Appointed: 14 December 2011

Resigned: 30 September 2017

Paul V.

Position: Director

Appointed: 14 December 2011

Resigned: 14 December 2011

Jonathan S.

Position: Secretary

Appointed: 14 December 2011

Resigned: 30 September 2012

Thomas D.

Position: Director

Appointed: 20 February 2009

Resigned: 14 December 2011

Daphne T.

Position: Director

Appointed: 20 February 2009

Resigned: 14 December 2011

Peter F.

Position: Director

Appointed: 20 February 2009

Resigned: 14 December 2011

Gerard W.

Position: Secretary

Appointed: 22 August 2007

Resigned: 14 December 2011

Tommy B.

Position: Director

Appointed: 22 August 2007

Resigned: 20 February 2009

Patrick K.

Position: Director

Appointed: 22 August 2007

Resigned: 30 September 2008

Anthony L.

Position: Director

Appointed: 22 August 2007

Resigned: 14 December 2011

Blakelaw Secretaries Limited

Position: Corporate Secretary

Appointed: 25 July 2007

Resigned: 28 August 2007

Blakelaw Director Services Limited

Position: Corporate Director

Appointed: 25 July 2007

Resigned: 28 August 2007

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we established, there is Dcc Energy Uk Limited from Warrington, United Kingdom. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Dcc Energy Uk Limited

302 2nd Floor, Bridgewater Place, Birchwood Park, Birchwood, Warrington, Cheshire, WA3 6XG, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House Register England And Wales
Registration number 01908249
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Environmental Acquisitions Uk December 22, 2011
Blakedew 686 August 23, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-31
Net Worth2222
Balance Sheet
Current Assets2222
Debtors2222
Net Assets Liabilities Including Pension Asset Liability2222
Reserves/Capital
Called Up Share Capital2222
Shareholder Funds2222
Other
Net Current Assets Liabilities2222
Number Shares Allotted 2  
Par Value Share 1  
Share Capital Allotted Called Up Paid22  
Total Assets Less Current Liabilities2222

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 27th, May 2023
Free Download (3 pages)

Company search