Active
Company Information for JUSTRITE HOLDINGS LTD
Arden Works Whitefield Road, Bredbury, Stockport, CHESHIRE, SK6 2SS,
|
Company Registration Number
10118933
Private Limited Company
Active |
Company Name | |
---|---|
JUSTRITE HOLDINGS LTD | |
Legal Registered Office | |
Arden Works Whitefield Road Bredbury Stockport CHESHIRE SK6 2SS | |
Company Number | 10118933 | |
---|---|---|
Company ID Number | 10118933 | |
Date formed | 2016-04-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-04-11 | |
Return next due | 2025-04-25 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-04-30 10:34:38 |
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 |
---|---|---|
PAUL DARLINGTON |
||
MARK DAVID MCELHINNY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HUGHES SONIC SYSTEMS LIMITED | Director | 2016-05-03 | CURRENT | 2010-01-19 | Dissolved 2017-08-08 | |
THE EMERGENCY SAFETY SHOWER COMPANY LIMITED | Director | 2016-05-03 | CURRENT | 1993-06-30 | Active - Proposal to Strike off | |
SAFETY SHOWERS LIMITED | Director | 2016-05-03 | CURRENT | 2003-10-23 | Active - Proposal to Strike off | |
THE SAFETY SHOWER COMPANY LIMITED | Director | 2016-05-03 | CURRENT | 2003-10-29 | Active - Proposal to Strike off | |
HUGHES SAFETY SHELTERS LIMITED | Director | 2016-05-03 | CURRENT | 2009-07-01 | Active - Proposal to Strike off | |
SHOWERS & EYEBATHS SERVICES LIMITED | Director | 2016-05-03 | CURRENT | 1997-10-10 | Active - Proposal to Strike off | |
MAESTRO SAFETY EQUIPMENT LIMITED | Director | 2016-05-03 | CURRENT | 2007-08-06 | Active | |
HUGHES SAFETY EQUIPMENT LIMITED | Director | 2016-05-03 | CURRENT | 1995-09-21 | Active - Proposal to Strike off | |
THE EMERGENCY SHOWER COMPANY LIMITED | Director | 2016-05-03 | CURRENT | 1978-06-23 | Active - Proposal to Strike off | |
HUGHES EMERGENCY SYSTEMS LIMITED | Director | 2016-05-03 | CURRENT | 2009-07-01 | Active - Proposal to Strike off | |
J.D. HUGHES GROUP LIMITED | Director | 2012-05-29 | CURRENT | 1968-09-24 | Active | |
LINEBACKER INTERNATIONAL LIMITED | Director | 2018-02-01 | CURRENT | 2015-09-01 | Active - Proposal to Strike off | |
CHECKERS SAFETY GROUP UK LTD | Director | 2018-01-25 | CURRENT | 2015-04-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/04/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
DIRECTOR APPOINTED ANKUSH KUMAR | ||
AP01 | DIRECTOR APPOINTED ANKUSH KUMAR | |
AP01 | DIRECTOR APPOINTED ANKUSH KUMAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DAVID MCELHINNY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DAVID MCELHINNY | |
PSC04 | Change of details for Marc Wolpow as a person with significant control on 2022-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRISTIAN GALLONI | |
AP01 | DIRECTOR APPOINTED JORDY ADRIAN BOSLOOPER | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN KODOSKY | ||
DIRECTOR APPOINTED CHRISTIAN GARABED FARMAN | ||
AP01 | DIRECTOR APPOINTED CHRISTIAN GARABED FARMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN KODOSKY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER JOHN KODOSKY | |
AA01 | Previous accounting period shortened from 31/12/19 TO 30/12/19 | |
PSC04 | Change of details for Geoffrey S Rehnert as a person with significant control on 2019-11-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Paul Darlington on 2017-07-31 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC WOLPOW | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY REHNERT | |
PSC09 | Withdrawal of a person with significant control statement on 2018-08-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
AA01 | Current accounting period shortened from 30/04/17 TO 31/12/16 | |
AD03 | Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
AD02 | Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/17 FROM C/O Walker Morris Llp Kings Court 12 King Street Leeds West Yorkshire LS1 2HL United Kingdom | |
RES10 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
LATEST SOC | 28/04/17 STATEMENT OF CAPITAL;GBP 15620 | |
SH01 | 12/04/17 STATEMENT OF CAPITAL GBP 15620 | |
AP01 | DIRECTOR APPOINTED MR PAUL DARLINGTON | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 10100 | |
SH01 | 03/05/16 STATEMENT OF CAPITAL GBP 10100.00 | |
SH01 | 03/05/16 STATEMENT OF CAPITAL GBP 6600.00 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as JUSTRITE HOLDINGS LTD 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. |