EHT HOLDINGS LIMITED

Genesis Centre Garrett Field Genesis Centre Garrett Field, Warrington, WA3 7BH, England
StatusACTIVE
Company No.11496707
CategoryPrivate Limited Company
Incorporated02 Aug 2018
Age6 years, 1 day
JurisdictionEngland 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

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114967070001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 13 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 13 Feb 2023

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 13 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 02 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BE-PE KLAER LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:07749166
Status:ACTIVE
Category:Private Limited Company

BW PROPERTY GROUP LIMITED

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

PITTWAY UK LIMITED

HONEYWELL HOUSE,BRACKNELL,RG12 1EB

Number:02549480
Status:ACTIVE
Category:Private Limited Company

TELEQ CONSULTING LIMITED

5 NORTH STREET,EAST SUSSEX,BN27 1DQ

Number:04723449
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source