This company is commonly known as Ernest Holdco 2016 Limited. The company was founded 8 years ago and was given the registration number 10080994. The firm's registered office is in CLACTON-ON-SEA. You can find them at 8 & 9 Brunel Business Centre, Enterprise Way, Clacton-on-sea, Essex. This company's SIC code is 74990 - Non-trading company.
Name | : | ERNEST HOLDCO 2016 LIMITED |
---|---|---|
Company Number | : | 10080994 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 2016 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 & 9 Brunel Business Centre, Enterprise Way, Clacton-on-sea, Essex, England, CO15 4QW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 & 9 Brunel Business Centre, Enterprise Way, Clacton-On-Sea, England, CO15 4QW | Secretary | 09 March 2023 | Active |
8 & 9 Brunel Business Centre, Enterprise Way, Clacton-On-Sea, England, CO15 4QW | Director | 25 April 2016 | Active |
8 & 9 Brunel Business Centre, Enterprise Way, Clacton-On-Sea, England, CO15 4QW | Director | 23 March 2016 | Active |
8 & 9 Brunel Business Centre, Enterprise Way, Clacton-On-Sea, England, CO15 4QW | Director | 25 April 2016 | Active |
8 & 9 Brunel Business Centre, Enterprise Way, Clacton-On-Sea, England, CO15 4QW | Director | 25 April 2016 | Active |
Ms Anne-Marie Matthews | ||
Notified on | : | 25 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 41, Barker Gotelee, Barrack Square, Ipswich, England, IP5 3RF |
Nature of control | : |
|
Mr Richard Ernest Barker | ||
Notified on | : | 27 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 41, Barrack Square, Ipswich, England, IP5 3RF |
Nature of control | : |
|
Dr Stuart Edward Newson | ||
Notified on | : | 27 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 & 9 Brunel Business Centre, Enterprise Way, Clacton-On-Sea, England, CO15 4QW |
Nature of control | : |
|
Mr James John Skellorn | ||
Notified on | : | 27 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 41, Barrack Square, Ipswich, England, IP5 3RF |
Nature of control | : |
|
Mr Peter Ernest Newson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 & 9 Brunel Business Centre, Enterprise Way, Clacton-On-Sea, England, CO15 4QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Officers | Appoint person secretary company with name date. | Download |
2023-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-28 | Officers | Termination director company with name termination date. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-15 | Accounts | Change account reference date company current shortened. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-10 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-21 | Capital | Capital statement capital company with date currency figure. | Download |
2017-06-07 | Capital | Legacy. | Download |
2017-06-07 | Insolvency | Legacy. | Download |
2017-06-07 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.