EDS HV GROUP LIMITED
Overview
Company Name | EDS HV GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10538398 |
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 EDS HV GROUP LIMITED?
- Activities of construction holding companies (64203) / Financial and insurance activities
Where is EDS HV GROUP LIMITED located?
Registered Office Address | Fisher House Michaelson Road LA14 1HR Barrow-In-Furness Cumbria United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EDS HV GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for EDS HV GROUP LIMITED?
Last Confirmation Statement Made Up To | Dec 18, 2025 |
---|---|
Next Confirmation Statement Due | Jan 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 18, 2024 |
Overdue | No |
What are the latest filings for EDS HV GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Neil Ronald Sims on Jan 01, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 105383980001 in full | 1 pages | MR04 | ||||||||||
Registration of charge 105383980002, created on Sep 18, 2024 | 104 pages | MR01 | ||||||||||
Termination of appointment of Giovanni Corbetta as a director on Sep 02, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Neil Ronald Sims as a director on Sep 06, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||
Registered office address changed from Fisher House PO Box 4 Barrow-in-Furness LA14 1HR England to Fisher House Michaelson Road Barrow-in-Furness Cumbria LA14 1HR on Mar 04, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Registration of charge 105383980001, created on Jun 06, 2023 | 100 pages | MR01 | ||||||||||
Termination of appointment of Peter Alexander Speirs as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Alexander Speirs as a secretary on Dec 31, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of James Henry John Marsh as a director on Nov 14, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Dugald Mactaggart as a director on Nov 14, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||||||||||
Appointment of Mr Peter Alexander Speirs as a director on Sep 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Alexander Speirs as a secretary on Sep 01, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of James Henry John Marsh as a secretary on Sep 01, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||||||||||
Who are the officers of EDS HV GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACTAGGART, Dugald | Director | Michaelson Road LA14 1HR Barrow-In-Furness Fisher House Cumbria United Kingdom | Scotland | British | Director | 122048120005 | ||||
SIMS, Neil Ronald | Director | Michaelson Road LA14 1HR Barrow-In-Furness Fisher House Cumbria United Kingdom | Scotland | British | Director | 295858300002 | ||||
MARSH, James Henry John | Secretary | PO BOX 4 LA14 1HR Barrow-In-Furness Fisher House England | 241444640001 | |||||||
RITSON, Deborah Joan | Secretary | PO BOX 4 Michaelson Road LA14 1HR Barron-In-Furness Fisher House Cumbria England | 222633360001 | |||||||
SPEIRS, Peter Alexander | Secretary | PO BOX 4 LA14 1HR Barrow-In-Furness Fisher House England | 299727240001 | |||||||
CORBETTA, Giovanni | Director | Michaelson Road LA14 1HR Barrow-In-Furness Fisher House Cumbria United Kingdom | Scotland | British | Managing Director | 160476180001 | ||||
GRAHAM, Fergus Hugh Stirling | Director | PO BOX 4 LA14 1HR Barrow-In-Furness Fisher House England | United Kingdom | British | Marine Support Director | 241437630001 | ||||
HENDERSON, Ryan Patrick | Director | PO BOX 4 LA14 1HR Barrow-In-Furness Fisher House England | Northern Ireland | British | Director | 171148350001 | ||||
KILPATRICK, Stuart Charles | Director | PO BOX 4 LA14 1HR Barrow-In-Furness Fisher House England | England | British | Director | 241422360001 | ||||
MARSH, James Henry John | Director | PO BOX 4 LA14 1HR Barrow-In-Furness Fisher House England | England | British | Director | 282666440001 | ||||
RITSON, Kenton John | Director | Charles Lane Haslingden BB4 5EH Lancashire 18 Three Point Business Park United Kingdom | United Kingdom | British | Director | 86162560001 | ||||
SPEIRS, Peter Alexander | Director | PO BOX 4 LA14 1HR Barrow-In-Furness Fisher House England | England | British | Director | 245392360001 | ||||
WYLES, Simon Timothy Boissier | Director | Locka Lane LA1 2JQ Lancaster 3 England | United Kingdom | British | Director | 92218550001 |
Who are the persons with significant control of EDS HV GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
James Fisher Holdings Uk Limited | Dec 06, 2017 | Michaelson Road LA14 1HR Barrow-In-Furness Fisher House Cumbria England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Ryan Patrick Henderson | Mar 07, 2017 | PO BOX 4 Michaelson Road LA14 1HR Barron-In-Furness Fisher House Cumbria England | Yes | ||||||||||
Nationality: British Country of Residence: Northern Ireland | |||||||||||||
Natures of Control
| |||||||||||||
Simon Timothy Boissier Wyles | Mar 07, 2017 | PO BOX 4 Michaelson Road LA14 1HR Barron-In-Furness Fisher House Cumbria England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Deborah Joan Ritson | Mar 07, 2017 | Charles Lane Haslingden BB4 5EH Lancashire 18 Three Point Business Park United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Kenton John Ritson | Dec 23, 2016 | Charles Lane BB4 5EH Lancashire 18 Three Point Business Park United Kingdom | Yes | ||||||||||
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