Warning: file_put_contents(c/075af7e548d953d685890b00138b01cd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Styles & Co Accountants Holdings Limited, WA3 5QU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STYLES & CO ACCOUNTANTS HOLDINGS LIMITED

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

This company is commonly known as Styles & Co Accountants Holdings Limited. The company was founded 12 years ago and was given the registration number 07759796. The firm's registered office is in WARRINGTON. You can find them at Heather House 473 Warrington Road, Culcheth, Warrington, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:STYLES & CO ACCOUNTANTS HOLDINGS LIMITED
Company Number:07759796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Heather House 473 Warrington Road, Culcheth, Warrington, WA3 5QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heather House, 473 Warrington Road, Culcheth, Warrington, United Kingdom, WA3 5QU

Director01 September 2011Active
Heather House, 473 Warrington Road, Culcheth, Warrington, United Kingdom, WA3 5QU

Director01 September 2011Active

People with Significant Control

Mr Graeme James Hindley
Notified on:02 September 2019
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:Heather House, 473 Warrington Road, Warrington, United Kingdom, WA3 5QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Xeinadin Uk Professional Services Limited
Notified on:01 June 2019
Status:Active
Country of residence:England
Address:Becker House, Old Jewry, London, England, EC2R 8DD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Graeme James Hindley
Notified on:22 September 2017
Status:Active
Date of birth:September 1981
Nationality:British
Address:Heather House, 473 Warrington Road, Warrington, WA3 5QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Lloyd
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Address:Heather House, 473 Warrington Road, Warrington, WA3 5QU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Persons with significant control

Change to a person with significant control.

Download
2023-09-04Officers

Change person director company with change date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Mortgage

Mortgage satisfy charge full.

Download
2022-01-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Resolution

Resolution.

Download
2020-12-03Resolution

Resolution.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download
2020-05-19Persons with significant control

Change to a person with significant control.

Download
2020-05-19Persons with significant control

Notification of a person with significant control.

Download
2020-04-30Accounts

Change account reference date company previous extended.

Download
2019-09-24Capital

Second filing capital allotment shares.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Persons with significant control

Notification of a person with significant control.

Download
2019-09-12Persons with significant control

Change to a person with significant control.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-07-18Resolution

Resolution.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.