Warning: file_put_contents(c/5957b06b2a70da3e39f397b49331a3b6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
2t Holdings Limited, PE2 6PZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

2T HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2t Holdings Limited. The company was founded 11 years ago and was given the registration number 08537154. The firm's registered office is in PETERBOROUGH. You can find them at Rutland House Minerva Business Park, Lynch Wood, Peterborough, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:2T HOLDINGS LIMITED
Company Number:08537154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2013
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Rutland House Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Hudson Road, Saxby Road Industrial Estate, Melton Mowbray, United Kingdom, LE13 1BS

Secretary20 May 2013Active
26, Oakham Road, Ashwell, Oakham, United Kingdom, LE15 7LW

Director20 May 2013Active
8 Welland Road, Barrow Upon Soar, Loughborough, United Kingdom, LE12 8NA

Director20 May 2013Active

People with Significant Control

Mr Thomas Anthony Herridge
Notified on:15 November 2022
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:Unit 8, Hudson Road, Saxby Road Industrial Estate, Melton Mowbray, United Kingdom, LE13 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony George Herridge
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:United Kingdom
Address:Unit 8, Hudson Road, Saxby Road Industrial Estate, Melton Mowbray, United Kingdom, LE13 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Yanina Maria Herridge
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:United Kingdom
Address:Unit 8, Hudson Road, Saxby Road Industrial Estate, Melton Mowbray, United Kingdom, LE13 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Accounts

Accounts with accounts type group.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Address

Change registered office address company with date old address new address.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Persons with significant control

Change to a person with significant control.

Download
2022-11-23Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Accounts

Accounts with accounts type group.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Change account reference date company current shortened.

Download
2022-01-14Accounts

Change account reference date company current extended.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type small.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type small.

Download
2019-01-14Persons with significant control

Change to a person with significant control.

Download
2019-01-14Officers

Change person secretary company with change date.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type small.

Download
2017-08-09Officers

Change person director company with change date.

Download
2017-06-21Officers

Change person secretary company with change date.

Download
2017-05-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.