Company NameEllicott Production Solutions Limited
DirectorKevin James Hanley
Company StatusActive - Proposal to Strike off
Company Number07297883
CategoryPrivate Limited Company
Incorporation Date29 June 2010(13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Kevin James Hanley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2019(8 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 1 Fairfield Road
Uxbridge
UB8 1AX
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Director NameJill Caroline Ellicott
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Merlin Crescent
Edgware
London
HA8 6JJ
Director NameMr Michael Darren Ellicott
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(5 years after company formation)
Appointment Duration3 years, 10 months (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Merlin Crescent
Edgware
Middlesex
HA8 6JJ
Director NameMr Terry Dean Hill
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2019(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Verona Apartments Wellington Street
Slough
SL1 1YL
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFlat 7 1 Fairfield Road
Uxbridge
UB8 1AX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Shareholders

1 at £1Jill Ellicott
100.00%
Ordinary

Financials

Year2014
Turnover£119,071
Gross Profit£26,913
Net Worth£6,337
Cash£38,281
Current Liabilities£32,914

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 September 2021 (2 years, 7 months ago)
Next Return Due24 September 2022 (overdue)

Filing History

12 July 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
7 April 2022Registered office address changed from 31a Queensway Stevenage SG1 1DA England to Flat 7 1 Fairfield Road Uxbridge UB8 1AX on 7 April 2022 (1 page)
25 November 2021Registered office address changed from 2,3 & 4 Park Place Newdigate Road Harefield Uxbridge UB9 6EJ England to 31a Queensway Stevenage SG1 1DA on 25 November 2021 (1 page)
5 October 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
16 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
10 September 2020Confirmation statement made on 10 September 2020 with updates (4 pages)
4 September 2020Termination of appointment of Terry Dean Hill as a director on 1 September 2020 (1 page)
4 September 2020Registered office address changed from Equity House 31a Queensway Stevenage SG1 1DA England to 2,3 & 4 Park Place Newdigate Road Harefield Uxbridge UB9 6EJ on 4 September 2020 (1 page)
4 September 2020Cessation of Terry Dean Hill as a person with significant control on 1 September 2020 (1 page)
4 September 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
7 June 2019Change of details for Mr Kevin James Hanley as a person with significant control on 6 June 2019 (2 pages)
6 June 2019Change of details for Mr Kevin James Hanley as a person with significant control on 6 June 2019 (2 pages)
6 June 2019Director's details changed for Mr Kevin James Hanley on 6 June 2019 (2 pages)
15 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
14 May 2019Notification of Kevin James Hanley as a person with significant control on 10 May 2019 (2 pages)
14 May 2019Notification of Terry Dean Hill as a person with significant control on 10 May 2019 (2 pages)
14 May 2019Appointment of Mr Kevin James Hanley as a director on 9 May 2019 (2 pages)
14 May 2019Statement of capital following an allotment of shares on 10 May 2019
  • GBP 2
(3 pages)
14 May 2019Appointment of Mr Terry Dean Hill as a director on 9 May 2019 (2 pages)
14 May 2019Registered office address changed from 31 Merlin Crescent Edgware Middlesex HA8 6JJ United Kingdom to Equity House 31a Queensway Stevenage SG1 1DA on 14 May 2019 (1 page)
14 May 2019Cessation of Michael Darren Ellicott as a person with significant control on 10 May 2019 (1 page)
14 May 2019Termination of appointment of Michael Darren Ellicott as a director on 10 May 2019 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
4 September 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
9 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
21 July 2017Notification of Michael Ellicott as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Michael Ellicott as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
16 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
16 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
17 March 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
17 March 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
7 October 2015Appointment of Michael Ellicott as a director on 15 July 2015 (3 pages)
7 October 2015Appointment of Michael Ellicott as a director on 15 July 2015 (3 pages)
7 October 2015Termination of appointment of Jill Caroline Ellicott as a director on 25 July 2015 (2 pages)
7 October 2015Termination of appointment of Jill Caroline Ellicott as a director on 25 July 2015 (2 pages)
17 July 2015Annual return made up to 29 June 2015
Statement of capital on 2015-07-17
  • GBP 1
(14 pages)
17 July 2015Annual return made up to 29 June 2015
Statement of capital on 2015-07-17
  • GBP 1
(14 pages)
10 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
10 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
17 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(14 pages)
17 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(14 pages)
7 April 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
7 April 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
4 September 2013Annual return made up to 29 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(14 pages)
4 September 2013Annual return made up to 29 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(14 pages)
12 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
12 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
12 September 2012Annual return made up to 29 June 2012 (14 pages)
12 September 2012Annual return made up to 29 June 2012 (14 pages)
11 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
11 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
15 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (14 pages)
15 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (14 pages)
5 July 2010Termination of appointment of Dunstana Davies as a director (2 pages)
5 July 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
5 July 2010Appointment of Jill Caroline Ellicott as a director (3 pages)
5 July 2010Termination of appointment of Dunstana Davies as a director (2 pages)
5 July 2010Appointment of Jill Caroline Ellicott as a director (3 pages)
5 July 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
29 June 2010Incorporation (48 pages)
29 June 2010Incorporation (48 pages)