UKBizDB.co.uk

ERNE HOLDINGS LIMITED

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

This company is commonly known as Erne Holdings Limited. The company was founded 31 years ago and was given the registration number 02739803. The firm's registered office is in RUNCORN. You can find them at Erne Holdings Limited Stuart Road, Manor Park, Runcorn, Cheshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ERNE HOLDINGS LIMITED
Company Number:02739803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1992
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Erne Holdings Limited Stuart Road, Manor Park, Runcorn, Cheshire, England, WA7 1TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Leenagrehagh Tempo Road, Enniskillen, Northern Ireland, BT74 6HR

Secretary21 June 1993Active
8 Leenagrehagh Tempo Road, Enniskillen, Northern Ireland, BT74 6HR

Director23 May 1996Active
70 Botanic Avenue, Drumcondra, Dublin 9, Ireland,

Director01 May 2003Active
21 Raglan Road, Ballsbridge, Dublin 4, IRISH

Secretary25 September 1992Active
Cloneen, Jamestown, Kilternan, Ireland, IRISH

Secretary29 October 1992Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary14 August 1992Active
21 Raglan Road, Ballsbridge, Dublin 4, IRISH

Director25 September 1992Active
Cois Na Sidhe, Ballyweelin, Rosses Point, Ireland,

Director-Active
26 Milltown Avenue, Mount St Annes, Milltown, Ireland,

Director19 June 2007Active
37 King George Square, Richmond, TW10 6LF

Director14 August 1992Active
13 Lakeview Park, Enniskillen, BT74 6AR

Director29 October 1992Active
Ballynorthland Park, Dungannon, N Ireland,

Director23 May 1996Active
6 Glencree, Lomond Heights, Cookstown, N Ireland, BT80 8XN

Director23 May 1996Active
Longwood, 7 Herbert Park, Ballsbridge, IRISH

Director25 September 1992Active
Moyallen, 11 Elton Park, Sandycove, Ireland, IRISH

Director29 October 1992Active
The Vines, Sandihill Lane, Virginia Water, GU25 4BS

Director30 October 1992Active
376 Strand, London, WC2R 0LR

Director30 October 1992Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director14 August 1992Active
31 Ranelagh House, Elystan Place, London, SW3 3LD

Director30 October 1992Active
Derrymount Race View, Enniskillen, BT74 6DT

Director29 October 1992Active
65 Lissan Road, Cookstown, N Ireland, BT80 8EW

Director23 May 1996Active

People with Significant Control

Mr Peter John Goulandris
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:Bahamian
Country of residence:Bahamas
Address:Sea Saga, Edgewater Drive, Nassau, Bahamas,
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
Sir Anthony John Francis Oreilly
Notified on:06 April 2016
Status:Active
Date of birth:May 1936
Nationality:Irish
Country of residence:Bahamas
Address:Lissadell, Lyford Cay, Nassau, Bahamas,
Nature of control:
  • Ownership of shares 25 to 50 percent as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Address

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

Download
2023-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-02-17Accounts

Accounts with accounts type full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Accounts

Accounts with accounts type full.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type full.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Officers

Termination director company with name termination date.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Insolvency

Liquidation voluntary arrangement completion.

Download
2017-09-25Accounts

Accounts with accounts type full.

Download
2017-06-22Officers

Termination director company with name termination date.

Download
2017-06-07Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2016-12-05Mortgage

Mortgage satisfy charge full.

Download
2016-10-14Accounts

Accounts with accounts type full.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2015-10-09Accounts

Accounts with accounts type full.

Download
2015-09-15Address

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

Download
2015-08-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.