SIRHOWY ENTERPRISE WAY (HOLDINGS) LIMITED - LEEDS
Company Profile | Company Filings |
Overview
SIRHOWY ENTERPRISE WAY (HOLDINGS) LIMITED is a Private Limited Company from LEEDS UNITED KINGDOM and has the status: Active.
SIRHOWY ENTERPRISE WAY (HOLDINGS) LIMITED was incorporated 20 years ago on 06/10/2003 and has the registered number: 04923004. The accounts status is GROUP and accounts are next due on 31/12/2024.
SIRHOWY ENTERPRISE WAY (HOLDINGS) LIMITED was incorporated 20 years ago on 06/10/2003 and has the registered number: 04923004. The accounts status is GROUP and accounts are next due on 31/12/2024.
SIRHOWY ENTERPRISE WAY (HOLDINGS) LIMITED - LEEDS
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
1 PARK ROW
LEEDS
LS1 5AB
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/10/2023 | 30/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RESOLIS LIMITED | Corporate Secretary | 2022-01-06 | CURRENT | ||
MR PAUL ROBERT HEPBURN | Apr 1969 | English | Director | 2023-03-02 | CURRENT |
MR PETER KENNETH JOHNSTONE | Sep 1965 | British | Director | 2023-12-19 | CURRENT |
MR JOHN STEPHEN GORDON | Dec 1962 | British | Director | 2023-03-02 | CURRENT |
ALAN CAMPBELL HOGG | Apr 1962 | British | Director | 2004-01-20 UNTIL 2008-01-11 | RESIGNED |
MR CLIVE LEONARD FRANKS | Jan 1945 | British | Secretary | 2003-10-06 UNTIL 2007-12-19 | RESIGNED |
TERESA SARAH HEDGES | Secretary | 2016-11-30 UNTIL 2018-09-17 | RESIGNED | ||
ROGER KEITH MILLER | Feb 1957 | British | Secretary | 2007-12-19 UNTIL 2010-08-23 | RESIGNED |
PHILIP NAYLOR | Secretary | 2015-09-04 UNTIL 2016-11-30 | RESIGNED | ||
MR EDWARD ADAM WILSON | Jun 1951 | British | Director | 2006-01-25 UNTIL 2007-12-19 | RESIGNED |
MR ALISTAIR JOHN HANDFORD | Oct 1951 | British | Director | 2003-10-06 UNTIL 2007-12-19 | RESIGNED |
MRS MARIA MILAGROS LOPEZ SIMON | Nov 1974 | British | Director | 2019-04-30 UNTIL 2023-03-02 | RESIGNED |
MR DAVID JON RUSHTON | Nov 1964 | British | Director | 2008-01-11 UNTIL 2008-07-09 | RESIGNED |
MR MICHAEL JOHN MERCER-DEADMAN | Sep 1946 | British | Director | 2004-01-20 UNTIL 2012-01-25 | RESIGNED |
MR JOHN MCDONAGH | May 1969 | British | Director | 2023-03-02 UNTIL 2023-12-19 | RESIGNED |
MR CHARLES JOSEPH MCCOLE | Sep 1952 | British | Director | 2004-01-20 UNTIL 2006-01-25 | RESIGNED |
MR JAMIE PRITCHARD | Apr 1971 | British | Director | 2019-04-30 UNTIL 2023-03-02 | RESIGNED |
JOHANNES PETRUS HEEMELAAR | Oct 1956 | Dutch | Director | 2017-05-11 UNTIL 2019-04-30 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-10-06 UNTIL 2003-10-06 | RESIGNED | ||
NEAL CHARLES DEVOIL | Oct 1962 | British | Director | 2012-07-20 UNTIL 2016-10-31 | RESIGNED |
MR RICHARD LEONARD GROOME | Jun 1951 | British | Director | 2008-07-09 UNTIL 2012-07-20 | RESIGNED |
MR CLIVE LEONARD FRANKS | Jan 1945 | British | Director | 2003-10-06 UNTIL 2004-01-20 | RESIGNED |
MR CARL HARVEY DIX | Jan 1966 | British | Director | 2012-01-25 UNTIL 2019-04-30 | RESIGNED |
MR DAVID RICHARD BRADBURY | Feb 1969 | British | Director | 2016-12-19 UNTIL 2017-05-11 | RESIGNED |
MR PETER RICHARD ARMSTRONG | Sep 1962 | British | Director | 2008-01-11 UNTIL 2012-07-20 | RESIGNED |
VERCITY MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2018-09-17 UNTIL 2022-01-06 | RESIGNED | ||
MARIA LEWIS | British | Secretary | 2010-08-23 UNTIL 2015-09-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lagg Holdings Limited | 2019-09-20 | Leeds |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Jlif (Gp) Limited | 2016-04-06 - 2019-09-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SIRHOWY_ENTERPRISE_WAY_(H - Accounts | 2023-12-19 | 31-03-2023 | £50 equity |