General information

Name:

Fiveways Holdings Limited

Office Address:

10-12 Mulberry Green CM17 0ET Old Harlow

Number: 06766766

Incorporation date: 2008-12-05

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fiveways Holdings Ltd with reg. no. 06766766 has been in this business field for sixteen years. This particular Private Limited Company can be found at 10-12 Mulberry Green, , Old Harlow and company's post code is CM17 0ET. This company's principal business activity number is 70100: Activities of head offices. The business most recent financial reports describe the period up to 2022-02-28 and the latest annual confirmation statement was filed on 2023-08-01.

According to the official data, the following business is managed by a solitary managing director: Anthony M., who was appointed in 2008. That business had been led by Anthony M. until six years ago.

The companies with significant control over this firm are as follows: Fiveways Group Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Harlow, CM17 0ET, Essex and was registered as a PSC under the reg no 11700630.

Company staff

Anthony M.

Role: Director

Appointed: 05 December 2008

Latest update: 16 March 2024

People with significant control

Fiveways Group Holdings Ltd
Legal authority England And Wales
Legal form Company No. 11700630
Country registered England And Wales
Place registered England And Wales
Registration number 11700630
Notified on 31 December 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Anthony M.
Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Anthony M.
Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 15 August 2024
Confirmation statement last made up date 01 August 2023
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 24 November 2015
Called Up Share Capital 250,000
Number Shares Allotted 250,000
Share Capital Allotted Called Up Paid 250,000
Annual Accounts 14 September 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 14 September 2016
Profit Loss Account Reserve 954,000
Share Premium Account 704,000
Called Up Share Capital 250,000
Number Shares Allotted 250,000
Share Capital Allotted Called Up Paid 250,000
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Amounts Owed To Group Undertakings 100
Creditors 100
Number Shares Issued Fully Paid 250,000
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Amounts Owed To Group Undertakings 100
Number Shares Issued Fully Paid 250,000
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Amounts Owed To Group Undertakings 100
Creditors 100
Number Shares Issued Fully Paid 250,000
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Amounts Owed To Group Undertakings 100
Number Shares Issued Fully Paid 250,000
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Creditors 100
Amounts Owed To Group Undertakings 100
Number Shares Issued Fully Paid 250,000
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Amounts Owed To Group Undertakings 100
Creditors 100
Number Shares Issued Fully Paid 250,000

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/02/28 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
15
Company Age

Similar companies nearby

Closest companies