European Drainage Systems Holdings Limited NUNEATON


European Drainage Systems Holdings started in year 1998 as Private Limited Company with registration number 03676958. The European Drainage Systems Holdings company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Nuneaton at Liberty House Liberty Way. Postal code: CV11 6RZ. Since 2008-05-15 European Drainage Systems Holdings Limited is no longer carrying the name Peter Savage Holdings.

The company has 4 directors, namely Philippe C., Tracy M. and Andrew M. and others. Of them, Paul S. has been with the company the longest, being appointed on 18 August 2004 and Philippe C. and Tracy M. and Andrew M. have been with the company for the least time - from 16 July 2015. At the moment 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.

European Drainage Systems Holdings Limited Address / Contact

Office Address Liberty House Liberty Way
Office Address2 Attleborough Fields Ind Estate
Town Nuneaton
Post code CV11 6RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03676958
Date of Incorporation Tue, 1st Dec 1998
Industry Non-trading company
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Philippe C.

Position: Director

Appointed: 16 July 2015

Tracy M.

Position: Director

Appointed: 16 July 2015

Andrew M.

Position: Director

Appointed: 16 July 2015

Paul S.

Position: Director

Appointed: 18 August 2004

Susan H.

Position: Secretary

Appointed: 08 January 2016

Resigned: 01 January 2022

Peter S.

Position: Director

Appointed: 16 January 2014

Resigned: 16 July 2015

Jane S.

Position: Director

Appointed: 16 January 2014

Resigned: 16 July 2015

Scott D.

Position: Director

Appointed: 19 September 2013

Resigned: 16 July 2015

Paul W.

Position: Director

Appointed: 23 April 2008

Resigned: 21 April 2009

Brian W.

Position: Director

Appointed: 18 August 2004

Resigned: 30 April 2009

Susan H.

Position: Secretary

Appointed: 18 August 2004

Resigned: 16 July 2015

Susan H.

Position: Director

Appointed: 18 August 2004

Resigned: 01 January 2022

Alan H.

Position: Director

Appointed: 18 August 2004

Resigned: 16 July 2015

Graham W.

Position: Director

Appointed: 18 August 2004

Resigned: 01 December 2004

Roger B.

Position: Director

Appointed: 06 April 1999

Resigned: 17 August 2004

Andrew S.

Position: Director

Appointed: 06 April 1999

Resigned: 17 August 2004

Roger B.

Position: Secretary

Appointed: 06 April 1999

Resigned: 17 August 2004

Philsec Limited

Position: Nominee Secretary

Appointed: 01 December 1998

Resigned: 06 April 1999

Meaujo Incorporations Limited

Position: Nominee Director

Appointed: 01 December 1998

Resigned: 06 April 1999

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we found, there is Ej Uk Fabrication & Access Solutions Holdings Limited from Nuneaton, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Ej Uk Fabrication & Access Solutions Holdings Limited

Liberty House Liberty Way, Attleborough Fields Ind Estate, Nuneaton, CV11 6RZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00640135
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Peter Savage Holdings May 15, 2008
Salar Enterprises November 8, 2004
Meaujo (394) April 16, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 18th, July 2023
Free Download (17 pages)

Company search

Advertisements