EAGLE HEAD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EAGLE HEAD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12800220

Incorporation date

07/08/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Initial Business Centre,, Unit 7 Wilson Park, Manchester M40 8WNCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2022)
dot icon20/02/2026
Registered office address changed from 16 Dolphin Street Manchester M12 6BG England to Initial Business Centre, Unit 7 Wilson Park Manchester M40 8WN on 2026-02-20
dot icon20/02/2026
Director's details changed for Mr Martin Gorol on 2026-02-20
dot icon20/02/2026
Change of details for Mr Martin Gorol as a person with significant control on 2026-02-20
dot icon19/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon30/07/2025
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 38 Morley Street Bury BL9 9JQ on 2025-07-30
dot icon30/07/2025
Change of details for Mr Martin Gorol as a person with significant control on 2025-07-30
dot icon30/07/2025
Registered office address changed from 38 Morley Street Bury BL9 9JQ England to 16 Dolphin Street Manchester M12 6BG on 2025-07-30
dot icon30/07/2025
Director's details changed for Mr Martin Gorol on 2025-07-30
dot icon08/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon07/02/2025
Termination of appointment of Adam Magil as a director on 2025-01-10
dot icon07/02/2025
Cessation of Adam Magil as a person with significant control on 2025-01-10
dot icon07/02/2025
Notification of Martin Gorol as a person with significant control on 2025-01-10
dot icon07/02/2025
Appointment of Mr Martin Gorol as a director on 2025-01-10
dot icon07/02/2025
Confirmation statement made on 2025-02-07 with updates
dot icon07/11/2024
Confirmation statement made on 2024-10-10 with updates
dot icon04/10/2024
Director's details changed for Mr Adam Magil on 2024-10-04
dot icon04/10/2024
Change of details for Mr Adam Magil as a person with significant control on 2024-10-04
dot icon28/06/2024
Change of details for Mr Adam Magil as a person with significant control on 2021-10-10
dot icon27/06/2024
Registered office address changed from 38 Morley Street Bury BL9 9JQ England to 61 Bridge Street Kington HR5 3DJ on 2024-06-27
dot icon27/06/2024
Director's details changed for Mr Adam Magil on 2021-10-10
dot icon16/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon14/02/2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 38 Morley Street Bury BL9 9JQ on 2024-02-14
dot icon14/02/2024
Director's details changed for Mr Adam Magil on 2024-02-14
dot icon08/02/2024
Registered office address changed from 38 Morley Street Bury BL9 9JQ England to 61 Bridge Street Kington HR5 3DJ on 2024-02-08
dot icon08/02/2024
Appointment of Mr Adam Magil as a director on 2021-10-10
dot icon23/01/2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 38 Morley Street Bury BL9 9JQ on 2024-01-23
dot icon23/01/2024
Change of details for Mr Adam Magil as a person with significant control on 2024-01-23
dot icon03/01/2024
Cessation of Sammia Bibi as a person with significant control on 2021-03-06
dot icon03/01/2024
Termination of appointment of Sammia Bibi as a director on 2021-03-06
dot icon03/01/2024
Notification of Adam Magil as a person with significant control on 2021-03-06
dot icon03/01/2024
Registered office address changed from 38 Morley Street Bury BL9 9JQ England to 61 Bridge Street Kington HR5 3DJ on 2024-01-03
dot icon27/12/2023
Registered office address changed from 61 Bridge Street Kington HR5 3DJ to 38 Morley Street Bury BL9 9JQ on 2023-12-27
dot icon22/12/2023
Confirmation statement made on 2023-10-10 with updates
dot icon02/10/2023
Change of details for Miss Sammia Bibi as a person with significant control on 2023-10-02
dot icon02/10/2023
Director's details changed for Miss Sammia Bibi on 2023-10-02
dot icon24/07/2023
Total exemption full accounts made up to 2022-08-31
dot icon16/05/2023
Registered office address changed from PO Box 4385 12800220: Companies House Default Address Cardiff CF14 8LH to 61 Bridge Street Kington HR5 3DJ on 2023-05-16
dot icon22/12/2022
Confirmation statement made on 2022-10-10 with no updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£12,913.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
07/02/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
260.33K
-
0.00
-
-
2022
4
1.66K
-
0.00
12.91K
-
2022
4
1.66K
-
0.00
12.91K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

1.66K £Descended-99.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.91K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
07/08/2020 - 07/08/2021
15302
Thornton, Bryan Anthony
Director
07/09/2021 - 05/10/2021
8464
Mrs Sammia Bibi
Director
05/10/2021 - 10/10/2021
4
Mrs Sammia Bibi
Director
06/03/2021 - 06/03/2021
4
Magil, Adam
Director
10/10/2021 - 10/01/2025
2

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About EAGLE HEAD HOLDINGS LIMITED

EAGLE HEAD HOLDINGS LIMITED is an(a) Active company incorporated on 07/08/2020 with the registered office located at Initial Business Centre,, Unit 7 Wilson Park, Manchester M40 8WN. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of EAGLE HEAD HOLDINGS LIMITED?

toggle

EAGLE HEAD HOLDINGS LIMITED is currently Active. It was registered on 07/08/2020 .

Where is EAGLE HEAD HOLDINGS LIMITED located?

toggle

EAGLE HEAD HOLDINGS LIMITED is registered at Initial Business Centre,, Unit 7 Wilson Park, Manchester M40 8WN.

What does EAGLE HEAD HOLDINGS LIMITED do?

toggle

EAGLE HEAD HOLDINGS LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

How many employees does EAGLE HEAD HOLDINGS LIMITED have?

toggle

EAGLE HEAD HOLDINGS LIMITED had 4 employees in 2022.

What is the latest filing for EAGLE HEAD HOLDINGS LIMITED?

toggle

The latest filing was on 20/02/2026: Registered office address changed from 16 Dolphin Street Manchester M12 6BG England to Initial Business Centre, Unit 7 Wilson Park Manchester M40 8WN on 2026-02-20.