EAMONT HOLDINGS LIMITED
Overview
| Company Name | EAMONT HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03139128 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for EAMONT HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for EAMONT HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for EAMONT HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 36 pages | AA | ||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Howard O'connell Stranders as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Bryan Stephen Ackers as a secretary on Jan 14, 2025 | 2 pages | AP03 | ||
Appointment of Mr Bryan Stephen Ackers as a director on Jan 14, 2025 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 41 pages | AA | ||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 40 pages | AA | ||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Beveridge Scott as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of David Beveridge Scott as a secretary on Jan 31, 2023 | 1 pages | TM02 | ||
Group of companies' accounts made up to Mar 31, 2022 | 36 pages | AA | ||
Director's details changed for Mr David Beveridge Scott on Aug 04, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2021 | 38 pages | AA | ||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2020 | 34 pages | AA | ||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2019 | 26 pages | AA | ||
Confirmation statement made on Jun 30, 2019 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2018 | 25 pages | AA | ||
Confirmation statement made on Jun 30, 2018 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2017 | 25 pages | AA | ||
Confirmation statement made on Jun 30, 2017 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2016 | 25 pages | AA | ||
Who are the officers of EAMONT HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ACKERS, Bryan Stephen | Secretary | 8 Farmbrough Close Stocklake Park Industrial Estate HP20 1DQ Aylesbury Buckinghamshire | 332957220001 | |||||||
| ACKERS, Bryan Stephen | Director | 8 Farmbrough Close Stocklake Park Industrial Estate HP20 1DQ Aylesbury Buckinghamshire | England | British | 332956830001 | |||||
| ROBINSON, Philip Ian | Director | 8 Farmbrough Close Stocklake Park Industrial Estate HP20 1DQ Aylesbury Buckinghamshire | England | British | 14636350003 | |||||
| STRANDERS, Michael Howard O'Connell | Director | 8 Farmbrough Close Stocklake Park Industrial Estate HP20 1DQ Aylesbury Buckinghamshire | England | British | 191498450002 | |||||
| GIBSON, Sara | Secretary | 8 Farmbrough Close Stocklake Park Industrial Estate HP20 1DQ Aylesbury Buckinghamshire | British | 70126020001 | ||||||
| ROBINSON, Jane Elizabeth | Secretary | Taurians Old Long Grove HP9 2QH Seer Green Buckinghamshire | British | 45758170002 | ||||||
| SCOTT, David Beveridge | Secretary | 8 Farmbrough Close Stocklake Park Industrial Estate HP20 1DQ Aylesbury Buckinghamshire | 171041220001 | |||||||
| KI LEGAL SERVICES LIMITED | Secretary | Spectrum House 20-26 Cursitor Street EC4A 1HY London | 44390930001 | |||||||
| GIBSON, Sara | Director | 8 Farmbrough Close Stocklake Park Industrial Estate HP20 1DQ Aylesbury Buckinghamshire | United Kingdom | British | 70126020001 | |||||
| GIBSON, Sara | Director | Harptree Hill Bottom, Whitchurch Hill RG8 7PT Reading Berkshire | United Kingdom | British | 70126020001 | |||||
| SCOTT, David Beveridge | Director | 8 Farmbrough Close Stocklake Park Industrial Estate HP20 1DQ Aylesbury Buckinghamshire | United Kingdom | British | 74398580004 | |||||
| SCULLION, David William | Director | 22 Archery Fields Odiham RG29 1AE Hook | United Kingdom | British | 59706730001 | |||||
| SHIRLEY, Peter Carl | Director | Apartment 3 1 Tattershall Drive The Park NG7 1BX Nottingham Nottinghamshire | British | 110434970001 | ||||||
| STEPNIEWSKI, Richard | Director | 8 Farmbrough Close Stocklake Park Industrial Estate HP20 1DQ Aylesbury Buckinghamshire | United Kingdom | British | 157179230001 | |||||
| KI LEGAL SERVICES LIMITED | Director | Spectrum House 20-26 Cursitor Street EC4A 1HY London | 44390930001 |
Who are the persons with significant control of EAMONT HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Philip Ian Robinson | Apr 06, 2016 | 8 Farmbrough Close Stocklake Park Industrial Estate HP20 1DQ Aylesbury Buckinghamshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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