EAMONT HOLDINGS LIMITED

EAMONT HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEAMONT HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03139128
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EAMONT HOLDINGS LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is EAMONT HOLDINGS LIMITED located?

    Registered Office Address
    8 Farmbrough Close
    Stocklake Park Industrial Estate
    HP20 1DQ Aylesbury
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EAMONT HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for EAMONT HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for EAMONT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    36 pagesAA

    Confirmation statement made on Jun 30, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Michael Howard O'connell Stranders as a director on Apr 01, 2025

    2 pagesAP01

    Appointment of Mr Bryan Stephen Ackers as a secretary on Jan 14, 2025

    2 pagesAP03

    Appointment of Mr Bryan Stephen Ackers as a director on Jan 14, 2025

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2024

    41 pagesAA

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    40 pagesAA

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of David Beveridge Scott as a director on Jan 31, 2023

    1 pagesTM01

    Termination of appointment of David Beveridge Scott as a secretary on Jan 31, 2023

    1 pagesTM02

    Group of companies' accounts made up to Mar 31, 2022

    36 pagesAA

    Director's details changed for Mr David Beveridge Scott on Aug 04, 2021

    2 pagesCH01

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2021

    38 pagesAA

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2020

    34 pagesAA

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2019

    26 pagesAA

    Confirmation statement made on Jun 30, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2018

    25 pagesAA

    Confirmation statement made on Jun 30, 2018 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2017

    25 pagesAA

    Confirmation statement made on Jun 30, 2017 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2016

    25 pagesAA

    Who are the officers of EAMONT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ACKERS, Bryan Stephen
    8 Farmbrough Close
    Stocklake Park Industrial Estate
    HP20 1DQ Aylesbury
    Buckinghamshire
    Secretary
    8 Farmbrough Close
    Stocklake Park Industrial Estate
    HP20 1DQ Aylesbury
    Buckinghamshire
    332957220001
    ACKERS, Bryan Stephen
    8 Farmbrough Close
    Stocklake Park Industrial Estate
    HP20 1DQ Aylesbury
    Buckinghamshire
    Director
    8 Farmbrough Close
    Stocklake Park Industrial Estate
    HP20 1DQ Aylesbury
    Buckinghamshire
    EnglandBritish332956830001
    ROBINSON, Philip Ian
    8 Farmbrough Close
    Stocklake Park Industrial Estate
    HP20 1DQ Aylesbury
    Buckinghamshire
    Director
    8 Farmbrough Close
    Stocklake Park Industrial Estate
    HP20 1DQ Aylesbury
    Buckinghamshire
    EnglandBritish14636350003
    STRANDERS, Michael Howard O'Connell
    8 Farmbrough Close
    Stocklake Park Industrial Estate
    HP20 1DQ Aylesbury
    Buckinghamshire
    Director
    8 Farmbrough Close
    Stocklake Park Industrial Estate
    HP20 1DQ Aylesbury
    Buckinghamshire
    EnglandBritish191498450002
    GIBSON, Sara
    8 Farmbrough Close
    Stocklake Park Industrial Estate
    HP20 1DQ Aylesbury
    Buckinghamshire
    Secretary
    8 Farmbrough Close
    Stocklake Park Industrial Estate
    HP20 1DQ Aylesbury
    Buckinghamshire
    British70126020001
    ROBINSON, Jane Elizabeth
    Taurians Old Long Grove
    HP9 2QH Seer Green
    Buckinghamshire
    Secretary
    Taurians Old Long Grove
    HP9 2QH Seer Green
    Buckinghamshire
    British45758170002
    SCOTT, David Beveridge
    8 Farmbrough Close
    Stocklake Park Industrial Estate
    HP20 1DQ Aylesbury
    Buckinghamshire
    Secretary
    8 Farmbrough Close
    Stocklake Park Industrial Estate
    HP20 1DQ Aylesbury
    Buckinghamshire
    171041220001
    KI LEGAL SERVICES LIMITED
    Spectrum House 20-26 Cursitor Street
    EC4A 1HY London
    Secretary
    Spectrum House 20-26 Cursitor Street
    EC4A 1HY London
    44390930001
    GIBSON, Sara
    8 Farmbrough Close
    Stocklake Park Industrial Estate
    HP20 1DQ Aylesbury
    Buckinghamshire
    Director
    8 Farmbrough Close
    Stocklake Park Industrial Estate
    HP20 1DQ Aylesbury
    Buckinghamshire
    United KingdomBritish70126020001
    GIBSON, Sara
    Harptree
    Hill Bottom, Whitchurch Hill
    RG8 7PT Reading
    Berkshire
    Director
    Harptree
    Hill Bottom, Whitchurch Hill
    RG8 7PT Reading
    Berkshire
    United KingdomBritish70126020001
    SCOTT, David Beveridge
    8 Farmbrough Close
    Stocklake Park Industrial Estate
    HP20 1DQ Aylesbury
    Buckinghamshire
    Director
    8 Farmbrough Close
    Stocklake Park Industrial Estate
    HP20 1DQ Aylesbury
    Buckinghamshire
    United KingdomBritish74398580004
    SCULLION, David William
    22 Archery Fields
    Odiham
    RG29 1AE Hook
    Director
    22 Archery Fields
    Odiham
    RG29 1AE Hook
    United KingdomBritish59706730001
    SHIRLEY, Peter Carl
    Apartment 3
    1 Tattershall Drive The Park
    NG7 1BX Nottingham
    Nottinghamshire
    Director
    Apartment 3
    1 Tattershall Drive The Park
    NG7 1BX Nottingham
    Nottinghamshire
    British110434970001
    STEPNIEWSKI, Richard
    8 Farmbrough Close
    Stocklake Park Industrial Estate
    HP20 1DQ Aylesbury
    Buckinghamshire
    Director
    8 Farmbrough Close
    Stocklake Park Industrial Estate
    HP20 1DQ Aylesbury
    Buckinghamshire
    United KingdomBritish157179230001
    KI LEGAL SERVICES LIMITED
    Spectrum House 20-26 Cursitor Street
    EC4A 1HY London
    Director
    Spectrum House 20-26 Cursitor Street
    EC4A 1HY London
    44390930001

    Who are the persons with significant control of EAMONT HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Philip Ian Robinson
    8 Farmbrough Close
    Stocklake Park Industrial Estate
    HP20 1DQ Aylesbury
    Buckinghamshire
    Apr 06, 2016
    8 Farmbrough Close
    Stocklake Park Industrial Estate
    HP20 1DQ Aylesbury
    Buckinghamshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0