Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EHS 2015 LIMITED
Company Information for

EHS 2015 LIMITED

WILLENHALL, WEST MIDLANDS, WV12,
Company Registration Number
01874264
Private Limited Company
Dissolved

Dissolved 2016-05-31

Company Overview

About Ehs 2015 Ltd
EHS 2015 LIMITED was founded on 1984-12-27 and had its registered office in Willenhall. The company was dissolved on the 2016-05-31 and is no longer trading or active.

Key Data
Company Name
EHS 2015 LIMITED
 
Legal Registered Office
WILLENHALL
WEST MIDLANDS
 
Previous Names
EWS (MANUFACTURING) LTD.11/09/2015
Filing Information
Company Number 01874264
Date formed 1984-12-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-05-31
Type of accounts DORMANT
Last Datalog update: 2016-08-14 14:09:48
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EHS 2015 LIMITED

Current Directors
Officer Role Date Appointed
SIMON WILLIAM JOHNSON
Company Secretary 2015-09-07
MARK RICHARD TURNER
Director 2014-07-18
DARREN ANDREW WATERS
Director 2012-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE ANN STAIT
Company Secretary 2008-06-30 2015-09-04
JOHN RICHARD SWAN
Director 2007-09-06 2014-07-18
KEVIN FRANCIS O'CONNELL
Director 2011-10-06 2012-03-23
IAN KARL PAWSON
Director 2007-09-06 2011-10-03
JOHN WILLIAM TERNENT
Company Secretary 2008-02-01 2008-06-30
JEFFREY JAMES PENMAN
Company Secretary 1996-03-18 2008-01-31
JEFFREY JAMES PENMAN
Director 1996-03-19 2008-01-31
PAUL JAMES JONES
Director 2007-04-26 2007-09-07
MICHAEL JOHN WILLIAM LEONARD
Director 2007-04-04 2007-09-07
ALAN MARTIN MCKEOWN
Director 2002-07-15 2007-04-30
MARK PUDNEY
Director 2004-10-25 2007-04-23
GEOFFREY DRABBLE
Director 1997-05-01 2006-09-29
MERVYN PHILIP RICHARDS
Director 1994-01-05 2005-01-07
HOWARD WORTHINGTON
Director 1992-04-04 2004-12-08
WILLIAM ALEXANDER MARSH MCCLEMENTS
Director 1992-04-04 2002-07-19
JOHN FREDERICK CLAYTON GARNETT
Director 1994-01-05 2001-01-31
DUNCAN MASTERS GALT
Company Secretary 1992-04-04 1996-04-30
DUNCAN MASTERS GALT
Director 1992-09-01 1996-04-30
JONATHAN CHARLES SILVER
Director 1994-01-05 1994-08-31
MICHAEL EDWARD OSBORN
Director 1992-04-04 1994-01-05
JOHN HOLBROOK WATSON
Director 1992-04-04 1994-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN ANDREW WATERS PROFAB ACCESS LIMITED Director 2018-07-31 CURRENT 2000-12-08 Active
DARREN ANDREW WATERS ZOO HARDWARE LIMITED Director 2018-05-09 CURRENT 2009-11-10 Active
DARREN ANDREW WATERS BILCO UK,LTD. Director 2017-11-17 CURRENT 1989-07-28 Active
DARREN ANDREW WATERS HOWE GREEN LIMITED Director 2017-03-03 CURRENT 1983-03-21 Active
DARREN ANDREW WATERS RESPONSE ELECTRONICS LTD Director 2016-03-03 CURRENT 1998-12-23 Active
DARREN ANDREW WATERS GROUPHOMESAFE LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active - Proposal to Strike off
DARREN ANDREW WATERS LSSD UK (NO. 1) LIMITED Director 2012-03-23 CURRENT 1931-10-06 Dissolved 2013-11-12
DARREN ANDREW WATERS CROMPTON LIMITED Director 2012-03-23 CURRENT 1954-12-31 Active - Proposal to Strike off
DARREN ANDREW WATERS ERA PRODUCTS LIMITED Director 2012-03-23 CURRENT 1938-07-22 Active
DARREN ANDREW WATERS ERA SECURITY HARDWARE LIMITED Director 2012-03-23 CURRENT 1990-02-21 Active
DARREN ANDREW WATERS ERA HOME SECURITY LIMITED Director 2012-03-23 CURRENT 1993-07-22 Active
DARREN ANDREW WATERS BALANCE UK LIMITED Director 2012-03-23 CURRENT 2000-12-08 Active
DARREN ANDREW WATERS 1687922 LIMITED Director 2012-03-23 CURRENT 1982-12-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-05-31GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 1077.05
2016-04-05AR0103/04/16 FULL LIST
2016-03-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-03-08DS01APPLICATION FOR STRIKING-OFF
2015-09-16AP03SECRETARY APPOINTED MR SIMON WILLIAM JOHNSON
2015-09-16TM02APPOINTMENT TERMINATED, SECRETARY LOUISE STAIT
2015-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2015 FROM HEADWAY ROAD WOLVERHAMPTON WEST MIDLANDS WV10 6PZ
2015-09-11RES15CHANGE OF NAME 10/09/2015
2015-09-11CERTNMCOMPANY NAME CHANGED EWS (MANUFACTURING) LTD. CERTIFICATE ISSUED ON 11/09/15
2015-09-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-09-08RES15CHANGE OF NAME 04/09/2015
2015-09-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1077.05
2015-04-07AR0103/04/15 FULL LIST
2015-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-08-05AP01DIRECTOR APPOINTED MR MARK RICHARD TURNER
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SWAN
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 1077.05
2014-04-03AR0103/04/14 FULL LIST
2014-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-29AR0103/04/13 FULL LIST
2012-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-17AR0103/04/12 FULL LIST
2012-03-26AP01DIRECTOR APPOINTED MR DARREN ANDREW WATERS
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN O'CONNELL
2011-10-24AP01DIRECTOR APPOINTED MR KEVIN FRANCIS O'CONNELL
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN PAWSON
2011-06-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-08AR0103/04/11 FULL LIST
2010-05-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-14AR0103/04/10 FULL LIST
2009-07-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-10RES01ALTER ARTICLES 25/06/2009
2009-07-10RES13CREDIT FACILITIES AGREEMENT AND AUTHORITY 25/06/2009
2009-07-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-03363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-03-27AUDAUDITOR'S RESIGNATION
2008-08-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-10288aSECRETARY APPOINTED LOUISE ANN STAIT
2008-07-01288bAPPOINTMENT TERMINATED SECRETARY JOHN TERNENT
2008-04-22363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-02-15288aNEW SECRETARY APPOINTED
2008-02-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-19288bDIRECTOR RESIGNED
2007-09-19288bDIRECTOR RESIGNED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-05-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-24RES13FAC AGREE APP DIRS AUTH 04/05/07
2007-05-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-05-15288bDIRECTOR RESIGNED
2007-05-14288aNEW DIRECTOR APPOINTED
2007-04-30288bDIRECTOR RESIGNED
2007-04-27363sRETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS
2007-04-19288aNEW DIRECTOR APPOINTED
2006-10-27288bDIRECTOR RESIGNED
2006-06-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-18363sRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2005-07-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-09363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2005-02-09288bDIRECTOR RESIGNED
2004-12-21288bDIRECTOR RESIGNED
2004-11-26288aNEW DIRECTOR APPOINTED
2004-09-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-08363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2003-06-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-12363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2002-11-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-25288aNEW DIRECTOR APPOINTED
2002-07-25288bDIRECTOR RESIGNED
2002-04-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-19363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2001-10-18AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to EHS 2015 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EHS 2015 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN ENGLISH SECURITY DEED 2009-06-30 Satisfied BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
LEGAL CHARGE 1985-10-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-10-01 Satisfied BARCLAYS BANK PLC
MORTGAGE 1985-10-01 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1985-04-18 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of EHS 2015 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EHS 2015 LIMITED
Trademarks
We have not found any records of EHS 2015 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EHS 2015 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as EHS 2015 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EHS 2015 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EHS 2015 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EHS 2015 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.