Download leads from Nexok and grow your business. Find out more

Ennis Paint U.K. Holding Company Limited

Private Limited Company

Ennis Paint U.K. Holding Company Limited
Huddersfield Road
Birstall
Batley
WF17 9XA
Company NameEnnis Paint U.K. Holding Company Limited
Company StatusActive
Company Number05842808
Incorporation Date9 June 2006 (17 years, 11 months ago)
Dissolution Date
CategoryPrivate Limited Company with Share Capital
Previous NamePimco 2492 Limited
Current DirectorsEdward Baiden and Steven Dennis Pocock
Business IndustryProfessional, Scientific and Technical Activities
Business ActivityActivities of Head Offices
Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December
Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Contact

Registered AddressHuddersfield Road
Birstall
Batley
WF17 9XA
Shared Address This company shares its address with 1 other company
ConstituencyBatley and Spen
RegionYorkshire and The Humber
CountyWest Yorkshire
Built Up AreaWest Yorkshire

Accounts & Returns

Accounts Year End31 December
CategoryTotal Exemption Full
Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Director Overview

Current

2

Retired

16

Closed

Classification

SIC IndustryProfessional, scientific and technical activities
SIC 2003 (7415)Holding Companies including Head Offices
SIC 2007 (70100)Activities of head offices

Event History

22 January 2024Termination of appointment of James Patrick Robert Moore as a secretary on 15 December 2023
19 January 2024Registered office address changed from 5 Drumhead Road Chorley North Industrial Park Chorley Lancashire PR6 7BX to Huddersfield Road Birstall Batley WF17 9XA on 19 January 2024
10 November 2023Resolutions
  • RES13 ‐ Company transactions/company documents 02/10/2023
10 October 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
9 October 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

Charges

Mortgage charges satisfied

2

Mortgage charges part satisfied

Mortgage charges outstanding

Sign up now to grow your client base. Plans & Pricing