UKBizDB.co.uk

ENNIS PAINT U.K. HOLDING COMPANY LIMITED

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

This company is commonly known as Ennis Paint U.k. Holding Company Limited. The company was founded 17 years ago and was given the registration number 05842808. The firm's registered office is in CHORLEY. You can find them at 5 Drumhead Road, Chorley North Industrial Park, Chorley, Lancashire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ENNIS PAINT U.K. HOLDING COMPANY LIMITED
Company Number:05842808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:5 Drumhead Road, Chorley North Industrial Park, Chorley, Lancashire, PR6 7BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Huddersfield Road, Birstall, Batley, England, WF17 9XA

Director01 January 2021Active
5, Drumhead Road, Chorley North Industrial Park, Chorley, PR6 7BX

Director01 January 2021Active
1450 Sugar Ridge Road, Ennis, U S A, IRISH

Secretary11 November 2006Active
5, Drumhead Road, Chorley North Industrial Park, Chorley, PR6 7BX

Secretary01 February 2016Active
The Granary, Aldwark, Alne, YO61 1UB

Secretary11 November 2006Active
Huddersfield Road, Birstall, Batley, England, WF17 9XA

Secretary01 June 2022Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary16 December 2008Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary09 June 2006Active
4464, Rheims Place, Dallas, Usa, TX 75205

Director11 November 2006Active
1450 Sugar Ridge Road, Ennis, U S A, IRISH

Director11 November 2006Active
5, Drumhead Road, Chorley North Industrial Park, Chorley, PR6 7BX

Director01 January 2021Active
1332 Waterside Drive, Dallas, U.S.A.,

Director02 April 2007Active
5, Drumhead Road, Chorley North Industrial Park, Chorley, PR6 7BX

Director01 February 2016Active
6715, Park Lane, Dallas, United States,

Director28 September 2009Active
3204, Milton Avenue, Dallas, United States,

Director28 September 2009Active
5, Drumhead Road, Chorley North Industrial Park, Chorley, PR6 7BX

Director01 March 2019Active
5, Drumhead Road, Chorley North Industrial Park, Chorley, PR6 7BX

Director01 February 2016Active
1 Park Row, Leeds, LS1 5AB

Corporate Director09 June 2006Active

People with Significant Control

Ennis-Flint, Inc.
Notified on:01 June 2017
Status:Active
Country of residence:United States
Address:4161, Piedmont Parkway, Greenboro, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Officers

Termination secretary company with name termination date.

Download
2024-01-19Address

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

Download
2023-11-10Resolution

Resolution.

Download
2023-10-10Resolution

Resolution.

Download
2023-10-09Resolution

Resolution.

Download
2023-10-06Capital

Capital allotment shares.

Download
2023-10-05Capital

Capital allotment shares.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Officers

Appoint person secretary company with name date.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type full.

Download
2022-04-08Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-07-15Officers

Termination secretary company with name termination date.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Officers

Change person director company with change date.

Download
2021-02-02Officers

Change person director company with change date.

Download
2021-02-01Officers

Change person director company with change date.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.