SWITCH2 HOLDINGS LIMITED - SHIPLEY
Company Profile | Company Filings |
Overview
SWITCH2 HOLDINGS LIMITED is a Private Limited Company from SHIPLEY UNITED KINGDOM and has the status: Active.
SWITCH2 HOLDINGS LIMITED was incorporated 20 years ago on 10/12/2003 and has the registered number: 04990582. The accounts status is DORMANT and accounts are next due on 31/12/2024.
SWITCH2 HOLDINGS LIMITED was incorporated 20 years ago on 10/12/2003 and has the registered number: 04990582. The accounts status is DORMANT and accounts are next due on 31/12/2024.
SWITCH2 HOLDINGS LIMITED - SHIPLEY
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE WATERFRONT
SHIPLEY
WEST YORKSHIRE
BD17 7EZ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
ENER-G RESIDENTIAL LIMITED (until 26/10/2016)
ENER-G RESIDENTIAL LIMITED (until 26/10/2016)
SWITCH2 METERING LIMITED (until 23/04/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/03/2023 | 30/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANTHONY PETER ROY WARD | Jul 1978 | British | Director | 2017-10-27 | CURRENT |
MR ANDREW JOHN EVANS | Dec 1949 | British | Secretary | 2007-12-21 UNTIL 2012-01-26 | RESIGNED |
MR CHRISTOPHER FORTES | Jan 1961 | British | Director | 2003-12-10 UNTIL 2009-10-01 | RESIGNED |
CHRISTOPHER JAMES HAYTON | May 1969 | British | Director | 2007-12-21 UNTIL 2009-10-01 | RESIGNED |
DAVID JOHN PHILLIPS | Oct 1946 | British | Director | 2003-12-10 UNTIL 2007-12-21 | RESIGNED |
MRS SAMANTHA JANE SCOTT | Aug 1980 | British | Director | 2017-10-27 UNTIL 2020-06-19 | RESIGNED |
MR TIMOTHY HAYS SCOTT | Mar 1950 | British | Director | 2007-12-21 UNTIL 2009-10-01 | RESIGNED |
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 2003-12-10 UNTIL 2003-12-10 | RESIGNED | ||
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 2003-12-10 UNTIL 2003-12-10 | RESIGNED | ||
MR ANDREW JOHN EVANS | Dec 1949 | British | Director | 2007-12-21 UNTIL 2011-10-12 | RESIGNED |
MR ANDREW JOHN EVANS | Dec 1949 | British | Director | 2013-05-30 UNTIL 2017-10-27 | RESIGNED |
MR DEREK JOHN DUFFILL | May 1952 | British | Director | 2009-10-01 UNTIL 2013-05-30 | RESIGNED |
MRS CAROLYN JAYNE CLARE | Apr 1966 | British | Director | 2003-12-10 UNTIL 2009-10-01 | RESIGNED |
RICHARD WARDNER | Secretary | 2012-01-26 UNTIL 2018-06-28 | RESIGNED | ||
MR CHRISTOPHER FORTES | Jan 1961 | British | Secretary | 2003-12-10 UNTIL 2007-12-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nikolaus Wilhelm | 2018-12-28 | 9/1975 | Liechtenst |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Martin Lothar Ernst Hornig | 2018-06-20 - 2018-12-28 | 6/1952 | Vaduz Fl - 9490 |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Dr Thomas Martin Joseph Wilhelm | 2018-06-20 | 9/1955 | Vaduz Fl - 9490 |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Mr Timothy Hays Scott | 2018-06-20 | 3/1950 | Salford Manchester | Significant influence or control |
Switch2 Udh Limited | 2017-02-23 - 2018-06-20 | Salford Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Adamson Del 1 Limited | 2016-11-07 - 2016-12-22 | Salford Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ylem Group Limited | 2016-04-06 - 2016-11-07 | Salford Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - SWITCH2 HOLDINGS LIMITED | 2023-12-19 | 31-03-2023 | £1 Cash £1 equity |
Dormant Company Accounts - SWITCH2 HOLDINGS LIMITED | 2023-02-11 | 31-03-2022 | £1 Cash £1 equity |