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.
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 | : |
|
Registered Address | : | 5 Drumhead Road, Chorley North Industrial Park, Chorley, Lancashire, PR6 7BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Huddersfield Road, Birstall, Batley, England, WF17 9XA | Director | 01 January 2021 | Active |
5, Drumhead Road, Chorley North Industrial Park, Chorley, PR6 7BX | Director | 01 January 2021 | Active |
1450 Sugar Ridge Road, Ennis, U S A, IRISH | Secretary | 11 November 2006 | Active |
5, Drumhead Road, Chorley North Industrial Park, Chorley, PR6 7BX | Secretary | 01 February 2016 | Active |
The Granary, Aldwark, Alne, YO61 1UB | Secretary | 11 November 2006 | Active |
Huddersfield Road, Birstall, Batley, England, WF17 9XA | Secretary | 01 June 2022 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 16 December 2008 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 09 June 2006 | Active |
4464, Rheims Place, Dallas, Usa, TX 75205 | Director | 11 November 2006 | Active |
1450 Sugar Ridge Road, Ennis, U S A, IRISH | Director | 11 November 2006 | Active |
5, Drumhead Road, Chorley North Industrial Park, Chorley, PR6 7BX | Director | 01 January 2021 | Active |
1332 Waterside Drive, Dallas, U.S.A., | Director | 02 April 2007 | Active |
5, Drumhead Road, Chorley North Industrial Park, Chorley, PR6 7BX | Director | 01 February 2016 | Active |
6715, Park Lane, Dallas, United States, | Director | 28 September 2009 | Active |
3204, Milton Avenue, Dallas, United States, | Director | 28 September 2009 | Active |
5, Drumhead Road, Chorley North Industrial Park, Chorley, PR6 7BX | Director | 01 March 2019 | Active |
5, Drumhead Road, Chorley North Industrial Park, Chorley, PR6 7BX | Director | 01 February 2016 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Director | 09 June 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Officers | Termination secretary company with name termination date. | Download |
2024-01-19 | Address | Change registered office address company with date old address new address. | Download |
2023-11-10 | Resolution | Resolution. | Download |
2023-10-10 | Resolution | Resolution. | Download |
2023-10-09 | Resolution | Resolution. | Download |
2023-10-06 | Capital | Capital allotment shares. | Download |
2023-10-05 | Capital | Capital allotment shares. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-22 | Officers | Termination director company with name termination date. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Officers | Appoint person secretary company with name date. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type full. | Download |
2022-04-08 | Gazette | Gazette filings brought up to date. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-07-15 | Officers | Termination secretary company with name termination date. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-02 | Officers | Change person director company with change date. | Download |
2021-02-02 | Officers | Change person director company with change date. | Download |
2021-02-01 | Officers | Change person director company with change date. | Download |
2021-01-26 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.