Warning: file_put_contents(c/fd4a923ad670efa60b124ea9402422ff.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
International Holdings Limited, B63 3AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INTERNATIONAL HOLDINGS LIMITED

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

This company is commonly known as International Holdings Limited. The company was founded 23 years ago and was given the registration number 04146558. The firm's registered office is in HALESOWEN. You can find them at Helen House, Great Cornbow, Halesowen, West Midlands. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:INTERNATIONAL HOLDINGS LIMITED
Company Number:04146558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2001
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Helen House, Great Cornbow, Halesowen, West Midlands, B63 3AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Helen House, Great Cornbow, Halesowen, B63 3AB

Secretary20 June 2022Active
Helen House, Great Cornbow, Halesowen, B63 3AB

Director20 December 2011Active
50 Summerhill, Halesowen, B63 3BU

Secretary09 February 2001Active
1st Floor, 14-18 City Road, Cardiff, CF24 3DL

Corporate Secretary24 January 1961Active
Helen House, Great Cornbow, Halesowen, B63 3AB

Director09 February 2001Active
Helen House, Great Cornbow, Halesowen, England, B63 3AB

Director03 January 2012Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director24 January 2001Active

People with Significant Control

Mr Charles Valentine Fraser-Macnamara
Notified on:20 June 2022
Status:Active
Date of birth:July 1958
Nationality:British
Address:Helen House, Great Cornbow, Halesowen, B63 3AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles Valentine Fraser-Macnamara
Notified on:01 May 2016
Status:Active
Date of birth:July 1958
Nationality:British
Address:Helen House, Great Cornbow, Halesowen, B63 3AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Vladan Gabrhel
Notified on:01 May 2016
Status:Active
Date of birth:July 1976
Nationality:Czech
Address:Helen House, Great Cornbow, Halesowen, B63 3AB
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Persons with significant control

Notification of a person with significant control.

Download
2022-06-20Officers

Appoint person secretary company with name date.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Accounts

Change account reference date company previous extended.

Download
2019-05-13Persons with significant control

Cessation of a person with significant control.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Officers

Termination director company with name termination date.

Download
2016-10-17Accounts

Accounts with accounts type total exemption small.

Download
2016-10-04Document replacement

Second filing of annual return with made up date.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-29Accounts

Accounts with accounts type total exemption small.

Download
2015-01-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.