UKBizDB.co.uk

EAST ANGLIAN HOLDINGS LIMITED

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

This company is commonly known as East Anglian Holdings Limited. The company was founded 18 years ago and was given the registration number 05605057. The firm's registered office is in GLOUCESTER,. You can find them at Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, Gloucestershire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EAST ANGLIAN HOLDINGS LIMITED
Company Number:05605057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, Gloucestershire, United Kingdom, GL4 3GG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG

Secretary06 December 2016Active
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG

Director18 September 2008Active
Treetops, Water Lane Cavendish, Sudbury, CO10 8AH

Secretary07 November 2005Active
4 Manor Close, Peacocks Road, Cavendish, CO10 8DB

Secretary30 March 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary27 October 2005Active
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG

Director07 November 2005Active
Brunel House, George Street, Gloucester, GL1 1BZ

Director30 March 2006Active
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG

Director30 March 2006Active
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG

Director30 March 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director27 October 2005Active

People with Significant Control

Mr Scott Stephen Williams
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Colin Morris
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott Stephen Williams
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Anthony Wilson
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG
Nature of control:
  • Significant influence or control
Mr Mark Anthony Wilson
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG
Nature of control:
  • Significant influence or control
Mr Robert Nuttall
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:United Kingdom
Address:Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Colin Morris
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG
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
2024-01-18Officers

Termination director company with name termination date.

Download
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Persons with significant control

Change to a person with significant control.

Download
2023-01-18Officers

Change person director company with change date.

Download
2023-01-18Persons with significant control

Cessation of a person with significant control.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2022-11-07Capital

Capital return purchase own shares.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Persons with significant control

Cessation of a person with significant control.

Download
2022-11-03Persons with significant control

Cessation of a person with significant control.

Download
2022-11-03Persons with significant control

Cessation of a person with significant control.

Download
2022-11-03Persons with significant control

Cessation of a person with significant control.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-09-29Capital

Capital cancellation shares.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-07-28Officers

Change person director company with change date.

Download
2022-07-28Officers

Change person director company with change date.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type micro entity.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type micro entity.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.