This company is commonly known as Head (uk) Holdings Limited. The company was founded 3 years ago and was given the registration number 12827176. The firm's registered office is in KENDAL. You can find them at 2 Beezon Road, , Kendal, Cumbria. This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | HEAD (UK) HOLDINGS LIMITED |
---|---|---|
Company Number | : | 12827176 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 2020 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Beezon Road, Kendal, Cumbria, United Kingdom, LA9 6BW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Tyroliaplatz, Schwechat, Austria, A-2320 | Director | 20 August 2020 | Active |
2 Beezon Road, Kendal, United Kingdom, LA9 6BW | Director | 20 August 2020 | Active |
Aurum Business Limited | ||
Notified on | : | 01 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Virgin Islands, British |
Address | : | Sea Meadow House, Blackburne Highway, Tortola, Virgin Islands, British, |
Nature of control | : |
|
Mr David Armytage Dean | ||
Notified on | : | 02 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | Isle Of Man |
Address | : | Viking House, St. Pauls Square, Isle Of Man, Isle Of Man, IM8 1GB |
Nature of control | : |
|
Mrs Carole Anne Dean | ||
Notified on | : | 02 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | Isle Of Man |
Address | : | Viking House, St. Pauls Square, Isle Of Man, Isle Of Man, IM8 1GB |
Nature of control | : |
|
Mr Michael Riddell | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | Isle Of Man |
Address | : | 18, Athol Street, Isle Of Man, Isle Of Man, IM1 1JA |
Nature of control | : |
|
Mr Brian Hatton | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | Isle Of Man |
Address | : | 18, Athol Street, Isle Of Man, Isle Of Man, IM1 1JA |
Nature of control | : |
|
Mr Guy Wiltcher | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | Isle Of Man |
Address | : | 18, Athol Street, Isle Of Man, Isle Of Man, IM1 1JA |
Nature of control | : |
|
Mr Johan Eliasch | ||
Notified on | : | 20 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | Swedish |
Country of residence | : | United Kingdom |
Address | : | 2 Beezon Road, Kendal, United Kingdom, LA9 6BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-10-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-10-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-10-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-10-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-10-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.