East Anglian (southern) Holdings Limited

General information

Name:

East Anglian (southern) Holdings Ltd

Office Address:

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

Number: 05924144

Incorporation date: 2006-09-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

05924144 is a registration number for East Anglian (southern) Holdings Limited. The company was registered as a Private Limited Company on 2006-09-04. The company has been actively competing on the British market for the last 18 years. The enterprise can be found at Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood in Gloucester,. The headquarters' postal code assigned to this place is GL4 3GG. Even though currently it is referred to as East Anglian (southern) Holdings Limited, it previously was known under a different name. The company was known under the name Paintquip until 2014-04-11, then the name was changed to Symphony Coatings (yorkshire). The definitive change occurred on 2015-10-28. This firm's SIC code is 82990 which stands for Other business support service activities not elsewhere classified. The firm's latest financial reports were submitted for the period up to 2022/12/31 and the most recent annual confirmation statement was filed on 2023/07/13.

Graham M. is this particular company's solitary managing director, who was appointed on 2015-06-10. This firm had been managed by Robert N. until 2023. In addition another director, namely Scott W. gave up the position 2 years ago. To find professional help with legal documentation, this particular firm has been utilizing the skillset of Philip T. as a secretary since 2006.

  • Previous company's names
  • East Anglian (southern) Holdings Limited 2015-10-28
  • Symphony Coatings (yorkshire) Limited 2014-04-11
  • Paintquip Limited 2006-09-04

Financial data based on annual reports

Company staff

Graham M.

Role: Director

Appointed: 10 June 2015

Latest update: 11 March 2024

Philip T.

Role: Secretary

Appointed: 16 September 2006

Latest update: 11 March 2024

People with significant control

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

Graham M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert N.
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 3 November 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 3 November 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 14 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 14 September 2015
Annual Accounts 16 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 16 September 2016
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 29 March 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 Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Director's appointment was 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)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies