Ellerby Deluxe Ltd LEICESTER


Ellerby Deluxe started in year 2014 as Private Limited Company with registration number 09203045. The Ellerby Deluxe company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Leicester at Unit 1C, 55. Postal code: LE5 0BT.

The company has one director. Mohammed A., appointed on 11 March 2023. There are currently no secretaries appointed. As of 1 May 2024, there were 15 ex directors - Lukasz C., Trevor P. and others listed below. There were no ex secretaries.

Ellerby Deluxe Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09203045
Date of Incorporation Thu, 4th Sep 2014
Industry Maintenance and repair of motor vehicles
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Mohammed A.

Position: Director

Appointed: 11 March 2023

Lukasz C.

Position: Director

Appointed: 15 October 2020

Resigned: 11 March 2023

Trevor P.

Position: Director

Appointed: 17 September 2020

Resigned: 15 October 2020

Wayne S.

Position: Director

Appointed: 07 January 2020

Resigned: 12 August 2020

Gyorgy M.

Position: Director

Appointed: 09 December 2019

Resigned: 07 January 2020

Naser A.

Position: Director

Appointed: 27 February 2019

Resigned: 09 December 2019

Robert M.

Position: Director

Appointed: 12 June 2018

Resigned: 27 February 2019

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 12 June 2018

Karol N.

Position: Director

Appointed: 27 February 2018

Resigned: 05 April 2018

Christopher H.

Position: Director

Appointed: 26 April 2016

Resigned: 27 February 2018

Paul C.

Position: Director

Appointed: 09 November 2015

Resigned: 26 April 2016

James S.

Position: Director

Appointed: 03 June 2015

Resigned: 09 November 2015

Danny B.

Position: Director

Appointed: 13 April 2015

Resigned: 03 June 2015

Kelsey B.

Position: Director

Appointed: 14 January 2015

Resigned: 13 April 2015

Shane D.

Position: Director

Appointed: 12 September 2014

Resigned: 14 January 2015

Terence D.

Position: Director

Appointed: 04 September 2014

Resigned: 12 September 2014

People with significant control

The register of persons with significant control that own or control the company consists of 10 names. As we discovered, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Lukasz C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Trevor P., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 11 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lukasz C.

Notified on 15 October 2020
Ceased on 11 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Trevor P.

Notified on 17 September 2020
Ceased on 15 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wayne S.

Notified on 7 January 2020
Ceased on 12 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gyorgy M.

Notified on 9 December 2019
Ceased on 7 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Naser A.

Notified on 27 February 2019
Ceased on 9 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert M.

Notified on 12 June 2018
Ceased on 27 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 12 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Karol N.

Notified on 27 February 2018
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher H.

Notified on 26 April 2016
Ceased on 27 February 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth11       
Balance Sheet
Current Assets1 05833831594116611
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors 33730593  65  
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Accruals Deferred Income-1        
Creditors Due Within One Year1 057337       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on September 30, 2023
filed on: 16th, April 2024
Free Download (5 pages)

Company search