Ellab Monitoring Solutions Ltd LETCHWORTH GARDEN CITY


Ellab Monitoring Solutions started in year 2007 as Private Limited Company with registration number 06277768. The Ellab Monitoring Solutions company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Letchworth Garden City at Pendle House. Postal code: SG6 1SP. Since Wed, 26th May 2021 Ellab Monitoring Solutions Ltd is no longer carrying the name Hanwell Solutions.

At present there are 3 directors in the the firm, namely Andreas M., Olof E. and Ian R.. In addition one secretary - Emma B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ellab Monitoring Solutions Ltd Address / Contact

Office Address Pendle House
Office Address2 Jubilee Road
Town Letchworth Garden City
Post code SG6 1SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06277768
Date of Incorporation Wed, 13th Jun 2007
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 30th April
Company age 17 years old
Account next due date Fri, 31st Jan 2025 (270 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Andreas M.

Position: Director

Appointed: 15 April 2022

Olof E.

Position: Director

Appointed: 04 May 2021

Emma B.

Position: Secretary

Appointed: 01 August 2008

Ian R.

Position: Director

Appointed: 13 June 2007

Jacob C.

Position: Director

Appointed: 04 May 2021

Resigned: 15 April 2022

Peter K.

Position: Director

Appointed: 31 May 2019

Resigned: 04 May 2021

Michael E.

Position: Director

Appointed: 31 May 2019

Resigned: 04 May 2021

Derek R.

Position: Director

Appointed: 01 September 2017

Resigned: 31 May 2019

Emma B.

Position: Director

Appointed: 01 September 2017

Resigned: 31 May 2019

Martin H.

Position: Secretary

Appointed: 16 June 2007

Resigned: 01 August 2008

Martin H.

Position: Director

Appointed: 16 June 2007

Resigned: 01 September 2017

Irene H.

Position: Secretary

Appointed: 13 June 2007

Resigned: 13 June 2007

Paul R.

Position: Director

Appointed: 13 June 2007

Resigned: 31 May 2019

Business Information Research & Reporting Ltd

Position: Corporate Director

Appointed: 13 June 2007

Resigned: 13 June 2007

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Imc International Holdings Ltd from Letchworth, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is The Imc Group (International) Ltd that put Letchworth Garden City, England as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Imc International Holdings Ltd

Pendle House Jubilee Road, Letchworth, Hertfordshire, SG6 1SP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 10911352
Notified on 23 August 2022
Ceased on 23 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Imc Group (International) Ltd

Pendle House, Unit 8-9 Jubilee Trade Centre, Jubilee Road, Letchworth Garden City, SG6 1SP, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Cardiff
Registration number 08812931
Notified on 6 April 2016
Ceased on 23 August 2022
Nature of control: 75,01-100% shares

Company previous names

Hanwell Solutions May 26, 2021
The Imc Group May 11, 2018

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sun, 30th Apr 2023
filed on: 8th, August 2023
Free Download (26 pages)

Company search

Advertisements