This company is commonly known as Eht Associates Limited. The company was founded 19 years ago and was given the registration number 05239713. The firm's registered office is in DERBY. You can find them at 5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | EHT ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 05239713 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 2004 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire, DE24 8HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG | Director | 14 September 2019 | Active |
New House Farm, Bradley, Ashbourne, England, DE6 1LP | Director | 26 March 2020 | Active |
5 Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG | Secretary | 27 September 2004 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Nominee Secretary | 23 September 2004 | Active |
5 Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG | Director | 31 March 2016 | Active |
5 Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG | Director | 27 September 2004 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Nominee Director | 23 September 2004 | Active |
Mrs Teresa Clarke | ||
Notified on | : | 14 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Prospect Place, Millennium Way, Derby, United Kingdom, DE24 8HG |
Nature of control | : |
|
Hayley Catherine Donaghy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Prospect Place, Millennium Way, Derby, United Kingdom, DE24 8HG |
Nature of control | : |
|
Richard Tunnicliffe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Prospect Place, Millennium Way, Derby, United Kingdom, DE24 8HG |
Nature of control | : |
|
Mr Gary Peter Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Prospect Place, Millennium Way, Derby, United Kingdom, DE24 8HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-05 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-18 | Gazette | Gazette notice voluntary. | Download |
2022-01-06 | Dissolution | Dissolution application strike off company. | Download |
2021-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-18 | Officers | Change person director company with change date. | Download |
2021-06-18 | Officers | Change person director company with change date. | Download |
2021-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-14 | Officers | Termination secretary company with name termination date. | Download |
2020-09-14 | Officers | Termination director company with name termination date. | Download |
2020-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-26 | Officers | Appoint person director company with name date. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Officers | Appoint person director company with name date. | Download |
2019-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.