Active
Company Information for UK & IRELAND HOLDINGS LIMITED
ROSSINGTON'S BUSINESS PARK, WEST CARR ROAD, RETFORD, NOTTINGHAMSHIRE, DN22 7SW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
UK & IRELAND HOLDINGS LIMITED | |
Legal Registered Office | |
ROSSINGTON'S BUSINESS PARK WEST CARR ROAD RETFORD NOTTINGHAMSHIRE DN22 7SW | |
Company Number | 09761677 | |
---|---|---|
Company ID Number | 09761677 | |
Date formed | 2015-09-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | ||
Return next due | 01/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-11-05 06:39:09 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN JOHN HOULT |
||
JEREMY CHARLES HISCOTT |
||
MARTIN JOHN HOULT |
||
KEVIN JOSEPH MCNEILL |
||
JAMES JOSEPH WRYNNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW CHRISTOPHER PAGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UK & IRELAND INSURANCE SERVICES LIMITED | Director | 2015-10-27 | CURRENT | 1993-02-24 | Active | |
UK & IRELAND INSURANCE SERVICES LIMITED | Director | 2015-10-27 | CURRENT | 1993-02-24 | Active | |
SHOWSPACE ENTERTAINMENT LTD | Director | 2011-05-18 | CURRENT | 2011-05-18 | Active - Proposal to Strike off | |
UKIISOL LIMITED | Director | 2008-05-22 | CURRENT | 2008-05-22 | Active - Proposal to Strike off | |
UK & IRELAND INSURANCE SERVICES (ONLINE) LIMITED | Director | 2005-05-25 | CURRENT | 2001-06-22 | Active | |
SPA PROPERTY LIMITED | Director | 2001-06-12 | CURRENT | 2001-06-12 | Active | |
THE PUMPKIN PATCH NURSERY SCHOOL LTD | Director | 2014-04-04 | CURRENT | 2014-04-04 | Liquidation | |
UK & IRELAND CONSTRUCTION LIMITED | Director | 2013-03-11 | CURRENT | 2013-03-11 | Liquidation | |
UK & IRELAND CIVIL ENGINEERING LIMITED | Director | 2013-03-11 | CURRENT | 2013-03-11 | Active | |
SPA PROPERTY LIMITED | Director | 2001-06-12 | CURRENT | 2001-06-12 | Active | |
UK & IRELAND INSURANCE SERVICES LIMITED | Director | 1998-07-01 | CURRENT | 1993-02-24 | Active | |
UKIISOL LIMITED | Director | 2010-05-22 | CURRENT | 2008-05-22 | Active - Proposal to Strike off | |
UK & IRELAND INSURANCE SERVICES (ONLINE) LIMITED | Director | 2005-05-25 | CURRENT | 2001-06-22 | Active | |
SPA PROPERTY LIMITED | Director | 2001-06-12 | CURRENT | 2001-06-12 | Active | |
UK & IRELAND INSURANCE SERVICES LIMITED | Director | 1994-02-24 | CURRENT | 1993-02-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Zachary Anton Gray on 2024-11-21 | ||
Director's details changed for Mr Carl Lloyd Mcmillan on 2024-11-20 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 02/09/24, WITH UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution variation to share rights</ul> | ||
Memorandum articles filed | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
DIRECTOR APPOINTED MR CARL LLOYD MCMILLAN | ||
DIRECTOR APPOINTED MR ZACHARY ANTON GRAY | ||
APPOINTMENT TERMINATED, DIRECTOR BRENDAN JAMES MCMANUS | ||
APPOINTMENT TERMINATED, DIRECTOR RYAN CHRISTOPHER BROWN | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN HOULT | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES JOSEPH WRYNNE | ||
Director's details changed for Mr Brendan James Mcmanus on 2023-07-18 | ||
APPOINTMENT TERMINATED, DIRECTOR KEVIN JOSEPH MCNEILL | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/03/21 TO 31/12/20 | |
TM02 | Termination of appointment of Martin John Hoult on 2021-01-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/21 FROM 2 Anchorage Court Atlantic Street Broadheath Altrincham Cheshire WA14 5HH England | |
PSC07 | CESSATION OF KEVIN JOSEPH MCNEILL AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Pib Group Limited as a person with significant control on 2021-01-04 | |
AP01 | DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY CHARLES HISCOTT | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/18 FROM Old Lloyds Chambers 139 Manchester Road Altrincham Cheshire WA14 5HY England | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25.11.2020. | |
AA01 | Previous accounting period shortened from 30/09/16 TO 31/03/16 | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
SH01 | 07/10/15 STATEMENT OF CAPITAL GBP 1000 | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 23/10/15 | |
RES10 | Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution of variation of share rightsResolution of adoption of Articles of AssociationResolution of adoption of Articles of Association... | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097616770001 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/15 FROM 19-21 High Street Altrincham Cheshire WA14 1QP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER PAGE | |
AP01 | DIRECTOR APPOINTED MR JAMES JOSEPH WRYNNE | |
AP01 | DIRECTOR APPOINTED MR KEVIN JOSEPH MCNEILL | |
AP01 | DIRECTOR APPOINTED MR JEREMY CHARLES HISCOTT | |
AP03 | Appointment of Mr Martin John Hoult as company secretary on 2015-09-14 | |
AP01 | DIRECTOR APPOINTED MR MARTIN JOHN HOULT | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as UK & IRELAND HOLDINGS LIMITED are:
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. |