About

Registered Number: 06570605
Date of Incorporation: 18/04/2008 (16 years ago)
Company Status: Active
Registered Address: Victoria House, Plas Llwyd Terrace, Bangor, Gwynedd, LL57 1UB

 

Founded in 2008, Eddy Pritchard Holdings Ltd are based in Gwynedd, it's status is listed as "Active". We do not know the number of employees at this organisation. Eddy Pritchard Holdings Ltd has 2 directors listed as Bond, Lesley Michelle, Bond, Stephen David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, Stephen David 18 April 2008 - 1
Secretary Name Appointed Resigned Total Appointments
BOND, Lesley Michelle 18 April 2008 - 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
MR04 - N/A 21 January 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 22 April 2016
CH03 - Change of particulars for secretary 22 April 2016
CH01 - Change of particulars for director 22 April 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 27 April 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 03 May 2012
CH01 - Change of particulars for director 02 March 2012
CH03 - Change of particulars for secretary 02 March 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 06 May 2011
CH01 - Change of particulars for director 06 May 2011
CH03 - Change of particulars for secretary 06 May 2011
SH01 - Return of Allotment of shares 07 February 2011
AD01 - Change of registered office address 07 February 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
225 - Change of Accounting Reference Date 27 February 2009
287 - Change in situation or address of Registered Office 27 October 2008
395 - Particulars of a mortgage or charge 11 July 2008
287 - Change in situation or address of Registered Office 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
NEWINC - New incorporation documents 18 April 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.