NEEDLERS HOLDINGS LIMITED

Fifth Floor Fifth Floor, London, N1C 4AG, United Kingdom
StatusACTIVE
Company No.06929573
CategoryPrivate Limited Company
Incorporated10 Jun 2009
Age14 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

NEEDLERS HOLDINGS LIMITED is an active private limited company with number 06929573. It was incorporated 14 years, 11 months, 4 days ago, on 10 June 2009. The company address is Fifth Floor Fifth Floor, London, N1C 4AG, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 17 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanessa Elizabeth Gough

Termination date: 2024-03-27

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-28

Officer name: Paul Tiffany

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-03

Officer name: Ms Clare Underwood

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-03

Officer name: David John Egan

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-14

Officer name: Mark Day

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clare Underwood

Termination date: 2023-03-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-03-13

Officer name: Emily Martin

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2023

Action Date: 02 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Electrocomponents U.K. Limited

Change date: 2023-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Apr 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-03-30

Officer name: Ms Clare Underwood

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andy James

Termination date: 2022-03-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-12-31

Officer name: Andy James

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Haslegrave

Termination date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2020

Action Date: 09 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Electrocomponents U.K. Limited

Notification date: 2020-12-09

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2020

Action Date: 09 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alistair John Needler

Cessation date: 2020-12-09

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2020

Action Date: 09 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Angela Kate Needler

Cessation date: 2020-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-09

Officer name: Paul Tiffany

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-09

Officer name: Angela Kate Needler

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair John Needler

Termination date: 2020-12-09

Documents

View document PDF

Change account reference date company current extended

Date: 21 Dec 2020

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-21

New address: Fifth Floor Two Pancras Square London N1C 4AG

Old address: Reldeen House Wyke Way, Melton West Business Park Melton North Ferriby North Humberside HU14 3BQ

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Egan

Appointment date: 2020-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elaine Jane Pointon

Appointment date: 2020-12-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-12-09

Officer name: Mr Ian Haslegrave

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-09

Officer name: Mrs Vanessa Elizabeth Gough

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2020

Action Date: 09 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-09

Capital : 55,040 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 Dec 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-06-10

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 Dec 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-06-10

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 02 Dec 2020

Action Date: 17 Apr 2020

Category: Capital

Type: SH02

Date: 2020-04-17

Capital : 45,000 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 04 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement

Date: 24 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Original description: 10/06/20 Statement of Capital gbp 45000

Documents

View document PDF

Capital name of class of shares

Date: 31 Mar 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 31 Mar 2020

Category: Capital

Type: SH10

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Angela Kate Needler

Change date: 2020-03-10

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-10

Psc name: Mr Alistair John Needler

Documents

View document PDF

Resolution

Date: 19 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2019

Action Date: 13 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Angela Kate Needler

Change date: 2019-11-13

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 21 Jun 2019

Action Date: 25 Feb 2019

Category: Capital

Type: SH02

Capital : 341,591 GBP

Date: 2019-02-25

Documents

View document PDF

Accounts with accounts type group

Date: 14 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 10 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 06 Sep 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 23 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2018

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Day

Appointment date: 2017-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2017

Action Date: 24 Jul 2017

Category: Capital

Type: SH01

Capital : 370,000 GBP

Date: 2017-07-24

Documents

View document PDF

Resolution

Date: 01 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 17 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Accounts with accounts type group

Date: 20 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-30

Charge number: 069295730002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Accounts with accounts type group

Date: 07 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Accounts with accounts type group

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 10 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-10

Documents

View document PDF

Change account reference date company current extended

Date: 12 Oct 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type group

Date: 06 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 10 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-10

Documents

View document PDF

Change person director company with change date

Date: 23 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-01

Officer name: Angela Kate Needler

Documents

View document PDF

Change person director company with change date

Date: 23 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-01

Officer name: Alistair John Needler

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2012

Action Date: 23 May 2012

Category: Address

Type: AD01

Change date: 2012-05-23

Old address: 1St Floor Craven House Harpings Road Hull HU5 4JF

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Greensides

Documents

View document PDF

Annual return company with made up date

Date: 13 Jul 2011

Action Date: 10 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2010

Action Date: 10 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-10

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julie Greensides

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Statement of affairs

Date: 06 Jul 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 26/06/09\gbp si 194999@1=194999\gbp ic 1/195000\

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 26/06/09

Documents

View document PDF

Resolution

Date: 06 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2010 to 30/11/2009

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 10 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAIRWAY DRIVES & DESIGN LTD

93 LEIGH ROAD,EASTLEIGH,SO50 9DQ

Number:11133859
Status:ACTIVE
Category:Private Limited Company

L & S FINISHES (PAINTING & DECORATING) LTD

SUITE 8A 3RD FLOOR BOURNE GATE,POOLE,BH12 1DY

Number:05613465
Status:ACTIVE
Category:Private Limited Company

ONIX LONDON LTD

34 NEW HOUSE 67-68,LONDON,EC1N 8JY

Number:11165632
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REVOLUTION X EXHIBITIONS LTD

181 COLE VALLEY ROAD,BIRMINGHAM,B28 0DG

Number:08397844
Status:ACTIVE
Category:Private Limited Company

SMART CROSBY INTERNATIONAL LTD.

3 GROSVENOR HOUSE,OAKHAM,LE15 6AX

Number:02865149
Status:ACTIVE
Category:Private Limited Company

TESLA ELECTRICAL SAFETY LIMITED

9 STATION ROAD,PRESTON,PR4 6SN

Number:07620719
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source