Eamont Holdings Limited AYLESBURY


Founded in 1995, Eamont Holdings, classified under reg no. 03139128 is an active company. Currently registered at 8 Farmbrough Close HP20 1DQ, Aylesbury the company has been in the business for twenty nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. Philip R., appointed on 13 December 1995. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eamont Holdings Limited Address / Contact

Office Address 8 Farmbrough Close
Office Address2 Stocklake Park Industrial Estate
Town Aylesbury
Post code HP20 1DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03139128
Date of Incorporation Wed, 13th Dec 1995
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Philip R.

Position: Director

Appointed: 13 December 1995

David S.

Position: Secretary

Appointed: 31 July 2012

Resigned: 31 January 2023

Richard S.

Position: Director

Appointed: 09 October 2009

Resigned: 20 September 2010

Sara G.

Position: Director

Appointed: 09 October 2009

Resigned: 31 July 2012

Peter S.

Position: Director

Appointed: 20 January 2006

Resigned: 27 March 2007

Sara G.

Position: Director

Appointed: 01 May 2001

Resigned: 30 September 2003

David S.

Position: Director

Appointed: 31 January 2001

Resigned: 31 January 2023

David S.

Position: Director

Appointed: 31 January 2001

Resigned: 16 October 2002

Sara G.

Position: Secretary

Appointed: 31 May 2000

Resigned: 31 July 2012

Ki Legal Services Limited

Position: Secretary

Appointed: 13 December 1995

Resigned: 13 December 1995

Jane R.

Position: Secretary

Appointed: 13 December 1995

Resigned: 31 May 2000

Ki Legal Services Limited

Position: Director

Appointed: 13 December 1995

Resigned: 13 December 1995

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Philip R. This PSC and has 75,01-100% shares.

Philip R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to Thursday 31st March 2022
filed on: 7th, January 2023
Free Download (36 pages)

Company search

Advertisements