Ethan Blake Amenities Limited

DataGardener
ethan blake amenities limited
dissolved
Unknown

Ethan Blake Amenities Limited

08444893Private Limited With Share Capital

Yorkshire House 7 South Lane, Holmfirth, West Yorkshire, HD91HN
Incorporated

14/03/2013

Company Age

13 years

Directors

2

Employees

SIC Code

46900

Risk

not scored

Company Overview

Registration, classification & business activity

Ethan Blake Amenities Limited (08444893) is a private limited with share capital incorporated on 14/03/2013 (13 years old) and registered in west yorkshire, HD91HN. The company operates under SIC code 46900 - non-specialised wholesale trade.

Ethan blake amenities limited is a wholesale company based out of unit 3e heywood industrial park birds royd lane, brighouse, united kingdom.

Private Limited With Share Capital
SIC: 46900
Unknown
Incorporated 14/03/2013
HD91HN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

2

CCJs

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

51
Gazette Dissolved Liquidation
Category:Gazette
Date:07-02-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:07-11-2023
Resolution
Category:Resolution
Date:07-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:03-02-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-02-2022
Resolution
Category:Resolution
Date:02-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-11-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:29-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:29-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-10-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:09-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2014
Incorporation Company
Category:Incorporation
Date:14-03-2013

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/05/2022
Filing Date26/05/2021
Latest Accounts31/08/2020

Trading Addresses

317 Old Wakefield Road, Huddersfield, West Yorkshire, HD58AA
Yorkshire House, 7 South Lane, Holmfirth, HD91HNRegistered

Related Companies

1

Contact

01484431800
Yorkshire House 7 South Lane, Holmfirth, West Yorkshire, HD91HN