Engdal Holdings Limited

General information

Name:

Engdal Holdings Ltd

Office Address:

Elizabeth House 13-19 London Road RG14 1JL Newbury

Number: 09020138

Incorporation date: 2014-05-01

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise is widely known as Engdal Holdings Limited. The firm was established ten years ago and was registered with 09020138 as its reg. no. The head office of this firm is registered in Newbury. You can reach them at Elizabeth House, 13-19 London Road. This enterprise's SIC code is 70100 which stands for Activities of head offices. The firm's latest accounts cover the period up to April 30, 2022 and the most recent annual confirmation statement was submitted on March 7, 2023.

Hans E., Klaus E. and Alice T. are the firm's directors and have been cooperating as the Management Board for ten years.

Klaus E. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Hans E.

Role: Director

Appointed: 01 May 2014

Latest update: 12 April 2024

Klaus E.

Role: Director

Appointed: 01 May 2014

Latest update: 12 April 2024

Alice T.

Role: Director

Appointed: 01 May 2014

Latest update: 12 April 2024

People with significant control

Klaus E.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 21 March 2024
Confirmation statement last made up date 07 March 2023
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29 February 2016
Annual Accounts 17 July 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 17 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates March 7, 2023 (CS01)
filed on: 21st, March 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

1 Commerce Park Brunel Road Theale

Post code:

RG7 4AB

City / Town:

Reading

HQ address,
2016

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
9
Company Age

Closest Companies - by postcode