Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELLIS MECHANICAL SERVICES LIMITED
Company Information for

ELLIS MECHANICAL SERVICES LIMITED

BRIDGE PLACE ANCHOR BOULEVARD, ADMIRALS PARK CROSSWAYS, DARTFORD, KENT, DA2 6SN,
Company Registration Number
00963218
Private Limited Company
Active

Company Overview

About Ellis Mechanical Services Ltd
ELLIS MECHANICAL SERVICES LIMITED was founded on 1969-10-02 and has its registered office in Dartford. The organisation's status is listed as "Active". Ellis Mechanical Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ELLIS MECHANICAL SERVICES LIMITED
 
Legal Registered Office
BRIDGE PLACE ANCHOR BOULEVARD
ADMIRALS PARK CROSSWAYS
DARTFORD
KENT
DA2 6SN
Other companies in DA2
 
 
Filing Information
Company Number 00963218
Company ID Number 00963218
Date formed 1969-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 13:15:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELLIS MECHANICAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ELLIS MECHANICAL SERVICES LIMITED
The following companies were found which have the same name as ELLIS MECHANICAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELLIS MECHANICAL SERVICES (UK) LIMITED JUSTIN PLAZA 3, 341 LONDON ROAD, MITCHAM, SURREY, CR4 4BE Active - Proposal to Strike off Company formed on the 1928-11-19
ELLIS MECHANICAL SERVICES INC. Janeville New Brunswick Active Company formed on the 2013-08-02
ELLIS MECHANICAL SERVICES INCORPORATED Michigan UNKNOWN

Company Officers of ELLIS MECHANICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT EDWARD TURNER
Company Secretary 2016-06-29
ALEXANDER STEWART MCINTYRE
Director 2016-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
CALLUM MITCHELL TUCKETT
Director 2014-03-14 2016-07-01
TERESA ANN STYANT
Company Secretary 2010-05-28 2016-06-29
PHILLIP MICHAEL WAINWRIGHT
Director 2014-08-07 2015-03-12
PAUL CORNELIUS COLLINS
Director 2010-03-22 2014-08-07
RAYMOND GABRIEL O'ROURKE
Director 1999-12-17 2014-03-14
BERNARD ANTHONY DEMPSEY
Director 2004-04-27 2011-09-01
CLIVE WILLIAM PRICE MCKENZIE
Company Secretary 2001-10-01 2010-05-28
IAIN DONALD FERGUSON
Director 2007-07-23 2010-03-22
DENNIS ARTHUR JOHNSON
Director 1999-12-17 2007-07-23
ALESSANDRO IELO
Director 2003-02-10 2004-03-31
SETTIMO MADAMI
Director 1999-12-17 2004-03-31
ANTONIO GIULIO ROGNONI
Director 2003-02-10 2004-03-31
PHILIP JOHN SMAILES
Director 2000-11-20 2003-11-03
BARRIE DAVIES
Director 1992-03-02 2003-07-31
DAVID JOSEPH ALFRED ANDERSON
Director 2000-09-04 2003-04-30
ORESTE IELO
Director 1991-12-31 2003-01-13
DENNIS ARTHUR JOHNSON
Company Secretary 1999-12-17 2001-10-01
DAVID HENRY HOLDER
Director 1991-12-31 2001-05-17
BRIAN LESLIE TOCK
Director 1999-12-17 1999-12-31
FREDERICK CHARLES BULLOCK
Company Secretary 1997-07-25 1999-12-17
EZIO MICHELI
Director 1991-12-31 1999-12-17
GIAN CARLO PANCALDI
Director 1991-12-31 1999-12-17
LEGIST SECRETARIES LIMITED
Nominated Secretary 1993-12-17 1997-07-25
SALVATORE MUNZONE
Director 1996-10-07 1997-05-29
NORDIO CARLO NOSSAN
Director 1991-12-31 1996-10-07
WILLIAM JAMES BENSON JOWITT
Company Secretary 1991-12-31 1993-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER STEWART MCINTYRE EXPLORE LIVING SOUTH EAST LIMITED Director 2017-05-31 CURRENT 2004-10-13 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE O'ROURKE CIVIL & STRUCTURAL ENGINEERING LIMITED Director 2016-12-20 CURRENT 1977-08-01 Active
ALEXANDER STEWART MCINTYRE BYLOR SERVICES LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
ALEXANDER STEWART MCINTYRE FBLOR (WEST HAM LANE) LIMITED Director 2016-08-31 CURRENT 2005-04-28 Dissolved 2017-10-24
ALEXANDER STEWART MCINTYRE OILFAB GROUP LIMITED (THE) Director 2016-07-01 CURRENT 1976-12-31 Dissolved 2017-09-12
ALEXANDER STEWART MCINTYRE EXPLORE INVESTMENTS LIMITED Director 2016-07-01 CURRENT 2005-06-24 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING (NO. 1) LIMITED Director 2016-07-01 CURRENT 2005-10-07 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE EXPLORE LIVING BALLS PARK LIMITED Director 2016-07-01 CURRENT 2001-01-11 Active
ALEXANDER STEWART MCINTYRE EXPLORE CAPITAL LIMITED Director 2016-07-01 CURRENT 2004-10-13 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE INFRASTRUCTURE LIMITED Director 2016-03-30 CURRENT 2001-10-23 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING PROPERTY MANAGEMENT LIMITED Director 2016-03-30 CURRENT 2005-10-19 Active
ALEXANDER STEWART MCINTYRE PORTFOLIO SOLUTIONS (NORTHERN IRELAND) LIMITED Director 2016-03-30 CURRENT 2002-02-01 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE DELIVERY LIMITED Director 2016-03-30 CURRENT 2001-10-23 Active
ALEXANDER STEWART MCINTYRE COVENTRY URBAN REGENERATION LIMITED Director 2016-03-30 CURRENT 2007-09-17 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE CELLENCE PLUS LIMITED Director 2016-03-30 CURRENT 2008-10-17 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE HOLDINGS LIMITED Director 2016-03-30 CURRENT 2001-05-23 Active
ALEXANDER STEWART MCINTYRE CLM DELIVERY PARTNER LIMITED Director 2016-02-17 CURRENT 2006-04-26 Active
ALEXANDER STEWART MCINTYRE EXPLORE DEVELOPMENT MANAGEMENT LIMITED Director 2016-01-26 CURRENT 2007-02-16 Active
ALEXANDER STEWART MCINTYRE CROWN HOUSE TECHNOLOGIES LIMITED Director 2015-12-18 CURRENT 2004-03-24 Active
ALEXANDER STEWART MCINTYRE O'ROURKE LIMITED Director 2015-08-12 CURRENT 2001-07-02 Dissolved 2017-08-15
ALEXANDER STEWART MCINTYRE LAING MANAGEMENT (SCOTLAND) LIMITED Director 2015-08-12 CURRENT 1981-08-04 Dissolved 2017-09-12
ALEXANDER STEWART MCINTYRE DOVE BROTHERS LIMITED Director 2015-08-12 CURRENT 1980-10-09 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE GROUP SERVICES LIMITED Director 2015-08-12 CURRENT 2001-10-23 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE CARDIFF BAY INFRASTRUCTURE COMPANY LIMITED Director 2015-08-12 CURRENT 2003-11-21 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE RETAIL INVESTMENTS LIMITED Director 2015-08-12 CURRENT 2004-02-24 Active
ALEXANDER STEWART MCINTYRE O.C. SUMMERS LIMITED Director 2015-08-12 CURRENT 1970-01-01 Active
ALEXANDER STEWART MCINTYRE O'ROURKE CIVIL ENGINEERING LIMITED Director 2015-08-12 CURRENT 1993-04-16 Active
ALEXANDER STEWART MCINTYRE LAING CONSTRUCTION LIMITED Director 2015-08-12 CURRENT 1995-06-29 Active
ALEXANDER STEWART MCINTYRE LAING LIMITED Director 2015-08-12 CURRENT 1998-09-24 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE PROPERTIES (ERITH) LIMITED Director 2015-08-12 CURRENT 2002-09-10 Active
ALEXANDER STEWART MCINTYRE JOHN LAING CONSTRUCTION LIMITED Director 2015-08-12 CURRENT 1920-12-21 Active
ALEXANDER STEWART MCINTYRE LAING ENGINEERING LIMITED Director 2015-08-12 CURRENT 1981-01-26 Active
ALEXANDER STEWART MCINTYRE LAING MANAGEMENT LIMITED Director 2015-08-12 CURRENT 1980-04-01 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE NA LIMITED Director 2015-05-27 CURRENT 2004-02-24 Dissolved 2017-08-15
ALEXANDER STEWART MCINTYRE EXPLORE INVESTMENTS (NO.1) LIMITED Director 2015-05-27 CURRENT 2006-06-02 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE (HONG KONG) LIMITED Director 2015-05-27 CURRENT 1993-05-21 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE MARAVALE INVESTMENTS (UK) LIMITED Director 2015-05-27 CURRENT 1991-07-24 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE O'ROURKE INVESTMENTS LIMITED Director 2015-05-27 CURRENT 1993-06-02 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE PLC. Director 2015-05-27 CURRENT 2001-05-23 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE SERVICES LIMITED Director 2015-05-27 CURRENT 2002-02-01 Active
ALEXANDER STEWART MCINTYRE O'ROURKE INVESTMENTS HOLDINGS (UK) LIMITED Director 2015-05-27 CURRENT 2004-06-14 Active
ALEXANDER STEWART MCINTYRE JOHN LAING INTERNATIONAL LIMITED Director 2015-05-27 CURRENT 1959-03-16 Active
ALEXANDER STEWART MCINTYRE ANCHOR BOULEVARD LIMITED Director 2015-05-27 CURRENT 2001-03-02 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING LIMITED Director 2015-05-27 CURRENT 2005-03-18 Active
ALEXANDER STEWART MCINTYRE COF (GENERAL PARTNER) LIMITED Director 2009-03-09 CURRENT 2009-01-29 Dissolved 2014-02-14
ALEXANDER STEWART MCINTYRE IMAGINE HOMES LIMITED Director 2007-07-27 CURRENT 2003-05-23 Dissolved 2014-08-01
ALEXANDER STEWART MCINTYRE IMAGINE HOMES HOLDINGS LIMITED Director 2007-07-27 CURRENT 2007-06-29 Dissolved 2015-02-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-03CONFIRMATION STATEMENT MADE ON 11/01/24, WITH NO UPDATES
2023-01-11CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2023-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-09CH01Director's details changed for James Fairweather Edmondson on 2022-05-01
2022-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-11CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-12-18AP01DIRECTOR APPOINTED MRS ROWAN CLARE BAKER
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEWART MCINTYRE
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-12-20AP01DIRECTOR APPOINTED JAMES FAIRWEATHER EDMONDSON
2019-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES
2018-03-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-01-06AA31/03/16 TOTAL EXEMPTION FULL
2017-01-06AA31/03/16 TOTAL EXEMPTION FULL
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM MITCHELL TUCKETT
2016-07-01AP03Appointment of Robert Edward Turner as company secretary on 2016-06-29
2016-06-30TM02Termination of appointment of Teresa Ann Styant on 2016-06-29
2016-05-03RES01ADOPT ARTICLES 03/05/16
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-03-31AP01DIRECTOR APPOINTED ALEXANDER STEWART MCINTYRE
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-15AR0131/12/15 ANNUAL RETURN FULL LIST
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP MICHAEL WAINWRIGHT
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-16AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-11CH01Director's details changed for Mr Phillip Michael Wainwright on 2014-12-11
2014-08-28AP01DIRECTOR APPOINTED MR PHILLIP MICHAEL WAINWRIGHT
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CORNELIUS COLLINS
2014-03-28SH0126/03/14 STATEMENT OF CAPITAL GBP 200001
2014-03-27SH20Statement by directors
2014-03-27CAP-SSSolvency statement dated 26/03/14
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-27SH19Statement of capital on 2014-03-27 GBP 1
2014-03-27RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 26/03/2014
2014-03-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancellation of share premium account 26/03/2014
2014-03-24RES01ADOPT ARTICLES 24/03/14
2014-03-24CC04STATEMENT OF COMPANY'S OBJECTS
2014-03-19AP01DIRECTOR APPOINTED MR CALLUM MITCHELL TUCKETT
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND O'ROURKE
2014-01-08AR0131/12/13 FULL LIST
2013-12-16AA31/03/13 TOTAL EXEMPTION FULL
2013-01-04AR0131/12/12 FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-17AR0131/12/11 FULL LIST
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD DEMPSEY
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CORNELIUS COLLINS / 31/08/2011
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ANTHONY DEMPSEY / 31/08/2011
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GABRIEL O'ROURKE / 01/08/2011
2011-01-05AR0131/12/10 FULL LIST
2010-12-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-18AP03SECRETARY APPOINTED TERESA ANN STYANT
2010-06-18TM02APPOINTMENT TERMINATED, SECRETARY CLIVE MCKENZIE
2010-03-24AP01DIRECTOR APPOINTED MR PAUL CORNELIUS COLLINS
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FERGUSON
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-05AR0131/12/09 FULL LIST
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-01-29363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-13288aNEW DIRECTOR APPOINTED
2007-08-10288bDIRECTOR RESIGNED
2007-01-18363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-21288cDIRECTOR'S PARTICULARS CHANGED
2006-01-25363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-09363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-02-09RES12VARYING SHARE RIGHTS AND NAMES
2005-01-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-09RES12VARYING SHARE RIGHTS AND NAMES
2004-07-19AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-05-13288aNEW DIRECTOR APPOINTED
2004-05-05288bDIRECTOR RESIGNED
2004-05-05288bDIRECTOR RESIGNED
2004-05-05288bDIRECTOR RESIGNED
2004-04-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-16363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-12288bDIRECTOR RESIGNED
2003-11-11288bDIRECTOR RESIGNED
2003-05-13288bDIRECTOR RESIGNED
2003-03-19288aNEW DIRECTOR APPOINTED
2003-03-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ELLIS MECHANICAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELLIS MECHANICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1987-10-22 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1981-11-05 Satisfied BARCLAYS BANK LTD
GUARANTEE & DEBENTURE 1980-05-09 Satisfied BARCLAYS BANK LTD
DEBENTURE 1976-03-17 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELLIS MECHANICAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ELLIS MECHANICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ELLIS MECHANICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELLIS MECHANICAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ELLIS MECHANICAL SERVICES LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where ELLIS MECHANICAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELLIS MECHANICAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELLIS MECHANICAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.