Eyc Holdings Limited

General information

Name:

Eyc Holdings Ltd

Office Address:

Yarmouth House Trident Business Park Daten Avenue WA3 6BX Birchwood

Number: 08191747

Incorporation date: 2012-08-24

Dissolution date: 2021-09-28

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Eyc Holdings came into being in 2012 as a company enlisted under no 08191747, located at WA3 6BX Birchwood at Yarmouth House Trident Business Park. This firm's last known status was dissolved. Eyc Holdings had been operating offering its services for 9 years. This company has a history in business name changes. Up till now this firm had two different names. Before 2019 this firm was prospering as Cey Holdings and up to that point its registered company name was Bright Fs.

Ian C., Adam Y. and Christian E. were the company's directors and were managing the firm for 4 years.

The companies with significant control over this firm were: Eyc Holdings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Warrington at Daten Avenue, Trident Business Park, Risley, WA3 6BX and was registered as a PSC under the reg no 10506607.

  • Previous company's names
  • Eyc Holdings Limited 2019-07-01
  • Cey Holdings Limited 2019-06-27
  • Bright Fs Limited 2012-08-24

Financial data based on annual reports

Company staff

Ian C.

Role: Director

Appointed: 16 February 2017

Latest update: 30 September 2023

Adam Y.

Role: Director

Appointed: 16 February 2017

Latest update: 30 September 2023

Christian E.

Role: Director

Appointed: 16 February 2017

Latest update: 30 September 2023

People with significant control

Eyc Holdings Limited
Address: Yarmouth House Daten Avenue, Trident Business Park, Risley, Warrington, WA3 6BX, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10506607
Notified on 18 August 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael G.
Notified on 1 August 2016
Ceased on 29 March 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 24 August 2021
Confirmation statement last made up date 10 August 2020
Annual Accounts
Start Date For Period Covered By Report 2012-08-24
End Date For Period Covered By Report 2013-12-31
Annual Accounts 18 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 18 September 2015
Annual Accounts 3 May 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 3 May 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts 18 September 2014
Date Approval Accounts 18 September 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 28th, September 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 66190 : Activities auxiliary to financial intermediation n.e.c.
9
Company Age

Similar companies nearby

Closest companies