UKBizDB.co.uk

ERNEST HOLDCO 2016 LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
8 & 9 Brunel Business Centre, Enterprise Way, Clacton-On-Sea, England, CO15 4QW

Secretary09 March 2023Active
8 & 9 Brunel Business Centre, Enterprise Way, Clacton-On-Sea, England, CO15 4QW

Director25 April 2016Active
8 & 9 Brunel Business Centre, Enterprise Way, Clacton-On-Sea, England, CO15 4QW

Director23 March 2016Active
8 & 9 Brunel Business Centre, Enterprise Way, Clacton-On-Sea, England, CO15 4QW

Director25 April 2016Active
8 & 9 Brunel Business Centre, Enterprise Way, Clacton-On-Sea, England, CO15 4QW

Director25 April 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 50 to 75 percent as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or 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:
  • Significant influence or control as trust
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:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Officers

Appoint person secretary company with name date.

Download
2023-03-28Persons with significant control

Cessation of a person with significant control.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type micro entity.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type micro entity.

Download
2020-07-15Accounts

Change account reference date company current shortened.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type micro entity.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Persons with significant control

Change to a person with significant control.

Download
2019-04-08Persons with significant control

Notification of a person with significant control.

Download
2019-04-08Persons with significant control

Cessation of a person with significant control.

Download
2018-11-26Accounts

Accounts with accounts type micro entity.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Accounts

Accounts with accounts type micro entity.

Download
2017-06-21Capital

Capital statement capital company with date currency figure.

Download
2017-06-07Capital

Legacy.

Download
2017-06-07Insolvency

Legacy.

Download
2017-06-07Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.