Ethoss Regeneration Ltd
Private Limited Company
Ethoss Regeneration Ltd
8 Ryefield Court Ryefield Way
Silsden
Keighley
West Yorkshire
BD20 0DL
Company Name | Ethoss Regeneration Ltd |
---|
Company Status | Active |
---|
Company Number | 08387758 |
---|
Incorporation Date | 4 February 2013 (11 years, 2 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Regenamed Ltd |
---|
Current Directors | 6 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Retail Sale of Medical and Orthopaedic Goods In Specialised Stores (Not Incl. Hearing Aids) N.E.C. |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|
Next Accounts Due | 30 April 2025 (1 year from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 July |
---|
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|
Next Return Due | 25 January 2025 (9 months from now) |
---|
Registered Address | 8 Ryefield Court Ryefield Way Silsden Keighley West Yorkshire BD20 0DL |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Keighley |
---|
Region | Yorkshire and The Humber |
---|
County | West Yorkshire |
---|
Built Up Area | Silsden |
---|
Parish | Silsden |
---|
Accounts Year End | 31 July |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|
Next Accounts Due | 30 April 2025 (1 year from now) |
---|
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|
Next Return Due | 25 January 2025 (9 months from now) |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5232) | Retail medical & orthopaedic goods |
---|
SIC 2007 (47749) | Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. |
---|
11 January 2023 | Confirmation statement made on 11 January 2023 with no updates | 3 pages |
---|
30 November 2022 | Total exemption full accounts made up to 31 July 2022 | 13 pages |
---|
30 August 2022 | Director's details changed for Mrs Deborah Ann Harrison on 22 August 2022 | 2 pages |
---|
30 August 2022 | Director's details changed for Mr Paul Harrison on 22 August 2022 | 2 pages |
---|
30 August 2022 | Secretary's details changed for Peter Fairbairn on 22 August 2022 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—