This company is commonly known as Edenhouse Erp Holdings Limited. The company was founded 12 years ago and was given the registration number 07913989. The firm's registered office is in BIRMINGHAM. You can find them at 6 Quartz Point Stonebridge Road, Coleshill, Birmingham, West Midlands. This company's SIC code is 62012 - Business and domestic software development.
Name | : | EDENHOUSE ERP HOLDINGS LIMITED |
---|---|---|
Company Number | : | 07913989 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 2012 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Quartz Point Stonebridge Road, Coleshill, Birmingham, West Midlands, B46 3JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, St Andrew Street, London, EC4A 3AG | Director | 15 February 2021 | Active |
30, Fenchurch Street, London, United Kingdom, EC3M 3BD | Director | 26 January 2022 | Active |
30, Fenchurch Street, London, EC3M 3BD | Director | 11 February 2020 | Active |
6 Quartz Point, Stonebridge Road, Coleshill, England, B46 3JL | Director | 17 February 2012 | Active |
6 Quartz Point, Stonebridge Road, Coleshill, England, B46 3HL | Director | 17 February 2012 | Active |
30, Fenchurch Street, London, EC3M 3BD | Director | 11 February 2020 | Active |
6 Quartz Point, Stonebridge Road, Coleshill, Birmingham, United Kingdom, B46 3JL | Director | 18 January 2012 | Active |
6 Quartz Point, Stonebridge Road, Coleshill, Birmingham, United Kingdom, B46 3JL | Director | 18 January 2012 | Active |
30, Fenchurch Street, London, EC3M 3BD | Director | 15 February 2021 | Active |
30, Fenchurch Street, London, EC3M 3BD | Director | 17 February 2012 | Active |
6 Quartz Point, Stonebridge Road, Coleshill, Birmingham, England, B46 3JL | Director | 01 March 2018 | Active |
6 Quartz Point, Stonebridge Road, Coleshill, England, B46 3JL | Director | 17 February 2012 | Active |
Sapling Bidco Limited | ||
Notified on | : | 16 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 30, Fenchurch Street, London, United Kingdom, EC3M 3BD |
Nature of control | : |
|
Mr Paul Solomon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Address | : | 6 Quartz Point, Stonebridge Road, Birmingham, B46 3JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Address | Change registered office address company with date old address new address. | Download |
2023-05-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-04-06 | Address | Change registered office address company with date old address new address. | Download |
2022-04-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-02 | Resolution | Resolution. | Download |
2022-03-04 | Officers | Appoint person director company with name date. | Download |
2022-02-09 | Officers | Termination director company with name termination date. | Download |
2022-01-28 | Capital | Capital statement capital company with date currency figure. | Download |
2022-01-28 | Capital | Legacy. | Download |
2022-01-28 | Insolvency | Legacy. | Download |
2022-01-28 | Resolution | Resolution. | Download |
2022-01-26 | Officers | Termination director company with name termination date. | Download |
2021-12-24 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
2021-02-16 | Officers | Termination director company with name termination date. | Download |
2021-02-16 | Address | Change registered office address company with date old address new address. | Download |
2021-02-15 | Accounts | Accounts with accounts type group. | Download |
2021-01-04 | Capital | Capital alter shares subdivision. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.