General information

Name:

Ehs Data Limited

Office Address:

Unit 2 Halifax Court Fernwood Business Park, Cross Lane Fernwood NG24 3JP Newark

Number: 05637434

Incorporation date: 2005-11-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ehs Data Ltd can be contacted at Newark at Unit 2 Halifax Court. Anyone can look up the company by its post code - NG24 3JP. Ehs Data's incorporation dates back to 2005. This enterprise is registered under the number 05637434 and its status at the time is active. This business's principal business activity number is 62090 meaning Other information technology service activities. Ehs Data Limited filed its account information for the financial period up to Sat, 31st Dec 2022. The most recent annual confirmation statement was released on Mon, 28th Nov 2022.

1 transaction have been registered in 2013 with a sum total of £700. In 2012 there was a similar number of transactions (exactly 1) that added up to £680. The Council conducted 1 transaction in 2011, this added up to £650. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 3 transactions and issued invoices for £2,030. Cooperation with the Derbyshire County Council council covered the following areas: Goods Received/invoice Rec'd A/c, Software Licences and Software Maintenance.

Current directors registered by this firm are as follow: Jo-Anne E. assigned to lead the company in 2005 in November and Philip E. assigned to lead the company in 2005. To provide support to the directors, the firm has been utilizing the skills of Jo-Anne E. as a secretary since 2005.

Financial data based on annual reports

Company staff

Jo-Anne E.

Role: Secretary

Appointed: 28 November 2005

Latest update: 9 April 2024

Jo-Anne E.

Role: Director

Appointed: 28 November 2005

Latest update: 9 April 2024

Philip E.

Role: Director

Appointed: 28 November 2005

Latest update: 9 April 2024

People with significant control

The companies that control this firm include: Mia Holdings (Notts) Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Newark at Birkland Lane, South Clifton, NG23 7BQ, Nottinghamshire and was registered as a PSC under the registration number 11623536.

Mia Holdings (Notts) Ltd
Address: Birkland Farm Birkland Lane, South Clifton, Newark, Nottinghamshire, NG23 7BQ, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 11623536
Notified on 12 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jo-Anne E.
Notified on 6 April 2016
Ceased on 12 November 2018
Nature of control:
1/2 or less of shares
Philip E.
Notified on 6 April 2016
Ceased on 12 November 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 December 2023
Confirmation statement last made up date 28 November 2022
Annual Accounts 13 March 2012
Start Date For Period Covered By Report 2011-01-01
End Date For Period Covered By Report 31 December 2011
Date Approval Accounts 13 March 2012
Annual Accounts 5 March 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 5 March 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Annual Accounts 2 June 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 2 June 2015
Annual Accounts 3 March 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 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 20 May 2014
Date Approval Accounts 20 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023-11-28 (CS01)
filed on: 29th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Derbyshire County Council 1 £ 700.40
2013-11-01 5100065373 £ 700.40 Goods Received/invoice Rec'd A/c
2012 Derbyshire County Council 1 £ 680.00
2012-10-17 5100037600 £ 680.00 Software Licences
2011 Derbyshire County Council 1 £ 650.00
2011-12-15 5100032489 £ 650.00 Software Maintenance

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
18
Company Age

Similar companies nearby

Closest companies