Ej Uk Fabrication & Access Solutions Limited ATTLEBOROUGH NUNEATON


Ej Uk Fabrication & Access Solutions started in year 1976 as Private Limited Company with registration number 01271357. The Ej Uk Fabrication & Access Solutions company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Attleborough Nuneaton at Liberty House. Postal code: CV11 6RZ. Since June 30, 2017 Ej Uk Fabrication & Access Solutions Limited is no longer carrying the name Peter Savage.

The company has 4 directors, namely Philippe C., Tracy M. and Andrew M. and others. Of them, Paul S. has been with the company the longest, being appointed on 1 September 2000 and Philippe C. and Tracy M. and Andrew M. have been with the company for the least time - from 16 July 2015. 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.

Ej Uk Fabrication & Access Solutions Limited Address / Contact

Office Address Liberty House
Office Address2 Liberty Business Park
Town Attleborough Nuneaton
Post code CV11 6RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01271357
Date of Incorporation Mon, 2nd Aug 1976
Industry Non-specialised wholesale trade
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 48 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 Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Philippe C.

Position: Director

Appointed: 16 July 2015

Tracy M.

Position: Director

Appointed: 16 July 2015

Andrew M.

Position: Director

Appointed: 16 July 2015

Paul S.

Position: Director

Appointed: 01 September 2000

Jane S.

Position: Secretary

Resigned: 13 March 2002

Susan H.

Position: Secretary

Appointed: 08 January 2016

Resigned: 01 January 2022

Stephen M.

Position: Director

Appointed: 12 May 2010

Resigned: 30 November 2010

Susan H.

Position: Director

Appointed: 18 August 2004

Resigned: 01 January 2022

Susan H.

Position: Secretary

Appointed: 18 August 2004

Resigned: 16 July 2015

John L.

Position: Secretary

Appointed: 01 November 2002

Resigned: 18 August 2004

Jeremy B.

Position: Director

Appointed: 31 October 2002

Resigned: 17 August 2004

Alan H.

Position: Director

Appointed: 31 August 2002

Resigned: 16 July 2015

Philsec Limited

Position: Corporate Secretary

Appointed: 13 March 2002

Resigned: 15 April 2003

Paul W.

Position: Director

Appointed: 13 March 2002

Resigned: 01 November 2002

Brian W.

Position: Director

Appointed: 12 December 1991

Resigned: 30 April 2009

John A.

Position: Director

Appointed: 12 December 1991

Resigned: 23 February 1995

Peter S.

Position: Director

Appointed: 12 December 1991

Resigned: 02 April 2004

David W.

Position: Director

Appointed: 12 December 1991

Resigned: 14 April 1993

Jane S.

Position: Director

Appointed: 12 December 1991

Resigned: 02 April 2004

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we researched, there is European Drainage Systems Holdings Limited from Nuneaton, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

European Drainage Systems Holdings Limited

Liberty House Liberty Way, Attleborough Fields Ind Estate, Nuneaton, Warwickshire, CV11 6RZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03676958
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Peter Savage June 30, 2017

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 18th, July 2023
Free Download (25 pages)

Company search

Advertisements