About

Registered Number: 03659439
Date of Incorporation: 30/10/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: SHAKESPEARE MARTINEAU LLP, No 1 Colmore Square, Birmingham, B4 6AA

 

Based in Birmingham, Ehs Holdings Ltd was setup in 1998, it has a status of "Active". We don't know the number of employees at Ehs Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Derek 01 February 2010 - 1
PRINCE, Martin Andrew 01 February 2010 - 1
PARNELL, Mary Josephine 09 December 2009 07 May 2010 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 16 August 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 17 July 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 03 November 2017
AA - Annual Accounts 16 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 November 2016
CS01 - N/A 07 November 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 30 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2015
AD01 - Change of registered office address 30 November 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 12 December 2013
AD01 - Change of registered office address 12 June 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 27 July 2012
AA01 - Change of accounting reference date 12 July 2012
MG01 - Particulars of a mortgage or charge 28 January 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 15 November 2010
RESOLUTIONS - N/A 29 July 2010
SH19 - Statement of capital 29 July 2010
CAP-SS - N/A 29 July 2010
RESOLUTIONS - N/A 14 June 2010
SH03 - Return of purchase of own shares 14 June 2010
TM01 - Termination of appointment of director 11 June 2010
TM01 - Termination of appointment of director 11 June 2010
TM01 - Termination of appointment of director 11 June 2010
RESOLUTIONS - N/A 24 May 2010
MEM/ARTS - N/A 24 May 2010
TM02 - Termination of appointment of secretary 24 May 2010
AA - Annual Accounts 29 March 2010
AP01 - Appointment of director 04 February 2010
AP01 - Appointment of director 04 February 2010
AP01 - Appointment of director 08 January 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 29 August 2008
287 - Change in situation or address of Registered Office 19 February 2008
363s - Annual Return 16 November 2007
AA - Annual Accounts 18 July 2007
287 - Change in situation or address of Registered Office 27 June 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 24 August 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 18 November 2003
287 - Change in situation or address of Registered Office 24 August 2003
AA - Annual Accounts 05 July 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 17 May 2002
363a - Annual Return 04 January 2002
AA - Annual Accounts 14 August 2001
363a - Annual Return 14 November 2000
AA - Annual Accounts 22 April 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 December 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 December 1999
363s - Annual Return 25 November 1999
RESOLUTIONS - N/A 18 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1999
288b - Notice of resignation of directors or secretaries 06 November 1998
NEWINC - New incorporation documents 30 October 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 27 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.