EHT HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 11496707 |
Category | Private Limited Company |
Incorporated | 02 Aug 2018 |
Age | 6 years, 1 day |
Jurisdiction | England Wales |
SUMMARY
EHT HOLDINGS LIMITED is an active private limited company with number 11496707. It was incorporated 6 years, 1 day ago, on 02 August 2018. The company address is Genesis Centre Garrett Field Genesis Centre Garrett Field, Warrington, WA3 7BH, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 10 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-10
Documents
Mortgage satisfy charge full
Date: 26 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 114967070001
Documents
Change to a person with significant control
Date: 16 Jan 2024
Action Date: 12 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-12
Psc name: Mark Taylor
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2024
Action Date: 12 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-12
Old address: 78 Chorley New Road Chorley New Road Bolton BL1 4BY England
New address: Genesis Centre Garrett Field Birchwood Warrington WA3 7BH
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination secretary company with name termination date
Date: 01 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Madeline Catherine Alice Workman
Termination date: 2023-12-31
Documents
Confirmation statement with updates
Date: 10 Mar 2023
Action Date: 10 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-10
Documents
Resolution
Date: 13 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 13 Feb 2023
Action Date: 30 Jan 2023
Category: Capital
Type: SH01
Date: 2023-01-30
Capital : 102.00 GBP
Documents
Notification of a person with significant control
Date: 13 Feb 2023
Action Date: 30 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Clarke Robertson
Notification date: 2023-01-30
Documents
Change to a person with significant control
Date: 13 Feb 2023
Action Date: 30 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-30
Psc name: Mark Taylor
Documents
Capital variation of rights attached to shares
Date: 13 Feb 2023
Category: Capital
Type: SH10
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2021
Action Date: 18 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-18
Old address: 53 Buxton Road Stockport Cheshire SK2 6LS England
New address: 78 Chorley New Road Chorley New Road Bolton BL1 4BY
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person secretary company with name date
Date: 07 May 2020
Action Date: 04 May 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Madeline Catherine Alice Workman
Appointment date: 2020-05-04
Documents
Confirmation statement with no updates
Date: 22 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2019
Action Date: 21 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-21
Old address: Carlyle House 78 Chorley New Road Bolton BL1 4BY United Kingdom
New address: 53 Buxton Road Stockport Cheshire SK2 6LS
Documents
Change account reference date company current extended
Date: 21 Aug 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-08-31
New date: 2019-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jun 2019
Action Date: 31 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 114967070002
Charge creation date: 2019-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jun 2019
Action Date: 31 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 114967070001
Charge creation date: 2019-05-31
Documents
Some Companies
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 07749166 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECHCROFT UNDERWOOD DRIVE,LEEDS,LS19 6LA
Number: | 10651331 |
Status: | ACTIVE |
Category: | Private Limited Company |
JH COMPOSITE ENGINEERING LIMITED
2 THE PRECINCT,PORTHCAWL,CF36 3RF
Number: | 09114806 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWWAY HOLDING (INTERNATIONAL) LTD
ENTERPRISE HOUSE 2 THE CREST,LONDON,NW4 2HN
Number: | 11229105 |
Status: | ACTIVE |
Category: | Private Limited Company |
HONEYWELL HOUSE,BRACKNELL,RG12 1EB
Number: | 02549480 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 NORTH STREET,EAST SUSSEX,BN27 1DQ
Number: | 04723449 |
Status: | ACTIVE |
Category: | Private Limited Company |