East Anglian Holdings Limited

General information

Name:

East Anglian Holdings Ltd

Office Address:

Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood GL4 3GG Gloucester,

Number: 05605057

Incorporation date: 2005-10-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in Unit 3 Ambrose House, Gloucester, GL4 3GG East Anglian Holdings Limited is a Private Limited Company registered under the 05605057 registration number. This company was launched nineteen years ago. This company's classified under the NACE and SIC code 70100 meaning Activities of head offices. East Anglian Holdings Ltd filed its account information for the period that ended on 2022/12/31. The company's most recent confirmation statement was submitted on 2023/07/13.

The corporation's trademark is "Marrable". They proposed it on 6th May 2014 and it was published in the journal number 2014-024.

Currently, this particular limited company is controlled by just one managing director: Graham M., who was arranged to perform management duties on Thursday 18th September 2008. Since 2006 Scott W., had been fulfilling assigned duties for this specific limited company till the resignation 2 years ago. What is more another director, namely Mark W. gave up the position in September 2022. In order to provide support to the directors, this specific limited company has been utilizing the expertise of Philip T. as a secretary since December 2016.

Trade marks

Trademark UK00003054388
Trademark image:-
Trademark name:Marrable
Status:Application Published
Filing date:2014-05-06
Owner name:East Anglian Holdings Limited
Owner address:Brunel House, George Street, Gloucester, United Kingdom, GL1 1BZ

Financial data based on annual reports

Company staff

Philip T.

Role: Secretary

Appointed: 06 December 2016

Latest update: 23 April 2024

Graham M.

Role: Director

Appointed: 18 September 2008

Latest update: 23 April 2024

People with significant control

Executives who have control over the firm are as follows: Robert N. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Graham M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Robert N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Graham M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Scott W.
Notified on 6 April 2016
Ceased on 30 December 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Scott W.
Notified on 6 April 2016
Ceased on 27 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Graham M.
Notified on 6 April 2016
Ceased on 27 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark W.
Notified on 6 April 2016
Ceased on 13 September 2022
Nature of control:
substantial control or influence
Mark W.
Notified on 6 April 2016
Ceased on 13 September 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 July 2024
Confirmation statement last made up date 13 July 2023
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 26 September 2016
Annual Accounts 13 July 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 13 July 2017
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
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment terminated on 2023/12/13 (TM01)
filed on: 18th, January 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
18
Company Age

Similar companies nearby

Closest companies