EMPRESARIA GIT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EMPRESARIA GIT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05669458

Incorporation date

09/01/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex RH10 4HSCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2006)
dot icon07/04/2026
Appointment of Mr Nigel Philip Marsh as a director on 2026-03-30
dot icon30/01/2026
Appointment of Mr Joost Kreulen as a director on 2026-01-22
dot icon29/01/2026
Termination of appointment of Timothy David Anderson as a director on 2026-01-22
dot icon12/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon12/11/2025
Termination of appointment of James Alan Chapman as a director on 2025-11-03
dot icon17/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon17/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon17/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon22/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon15/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon15/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon15/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon15/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon03/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon03/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon03/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon03/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon04/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon04/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon04/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon04/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon06/06/2022
Termination of appointment of Rhona Lynne Driggs as a director on 2022-05-26
dot icon14/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon08/11/2021
Appointment of Mr Timothy David Anderson as a director on 2021-11-08
dot icon01/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon01/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon01/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon01/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon05/08/2021
Director's details changed for Mrs Rhona Lynne Driggs on 2021-07-30
dot icon20/01/2021
Confirmation statement made on 2021-01-09 with updates
dot icon24/12/2020
Memorandum and Articles of Association
dot icon24/12/2020
Resolutions
dot icon24/12/2020
Change of share class name or designation
dot icon16/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon16/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon16/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon16/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon27/09/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon27/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon27/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon27/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon02/07/2019
Director's details changed for Mrs Rhona Lynne Driggs on 2019-06-27
dot icon01/07/2019
Appointment of Mrs Rhona Lynne Driggs as a director on 2019-06-27
dot icon01/07/2019
Termination of appointment of Spencer James Wreford as a director on 2019-06-27
dot icon18/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon13/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon13/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon13/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon13/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon02/05/2018
Termination of appointment of Joost Kreulen as a director on 2018-05-02
dot icon17/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon04/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon19/05/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon11/05/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon11/05/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon12/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon12/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon20/06/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon20/06/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon20/06/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon12/04/2016
Director's details changed for Mr James Chapman on 2016-04-12
dot icon18/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon04/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/09/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon24/08/2015
Auditor's resignation
dot icon24/08/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon24/08/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon13/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon18/12/2014
Director's details changed for Mr James Chapman on 2014-12-17
dot icon18/12/2014
Appointment of Mr James Chapman as a director on 2014-12-17
dot icon15/09/2014
Full accounts made up to 2013-12-31
dot icon18/06/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon10/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon10/01/2014
Appointment of Joost Kreulen as a director on 2013-12-31
dot icon03/01/2014
Termination of appointment of Anne-Marie Clarke as a secretary on 2013-12-31
dot icon03/01/2014
Termination of appointment of Anne-Marie Clarke as a director on 2013-12-31
dot icon19/08/2013
Full accounts made up to 2012-12-31
dot icon25/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon19/06/2012
Full accounts made up to 2011-12-31
dot icon21/05/2012
Director's details changed for Mr Spencer James Wreford on 2012-05-10
dot icon06/02/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon06/02/2012
Director's details changed for Mr Spencer James Wreford on 2012-02-06
dot icon06/02/2012
Secretary's details changed for Mrs Anne-Marie Clarke on 2012-02-06
dot icon18/01/2012
Appointment of Mrs Anne-Marie Clarke as a director on 2011-12-31
dot icon17/01/2012
Termination of appointment of Miles William Rupert Hunt as a director on 2011-12-31
dot icon05/12/2011
Full accounts made up to 2010-12-31
dot icon03/02/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon25/10/2010
Resolutions
dot icon25/10/2010
Resolutions
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon26/07/2010
Registered office address changed from 1 Peveril Court 6 8 London Road Crawley West Sussex RH10 8JE on 2010-07-26
dot icon02/06/2010
Appointment of Mr Spencer James Wreford as a director
dot icon02/06/2010
Termination of appointment of Nicholas Hall Palmer as a director
dot icon02/06/2010
Termination of appointment of Stuart Kilpatrick as a director
dot icon01/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon20/08/2009
Full accounts made up to 2008-12-31
dot icon19/05/2009
Auditor's resignation
dot icon11/02/2009
Director appointed stuart charles kilpatrick
dot icon04/02/2009
Return made up to 09/01/09; full list of members
dot icon28/10/2008
Resolutions
dot icon24/10/2008
Full accounts made up to 2007-12-31
dot icon16/10/2008
Appointment terminated director philip pribik
dot icon16/10/2008
Appointment terminated director eva novakova
dot icon08/02/2008
Return made up to 09/01/08; full list of members
dot icon28/10/2007
New secretary appointed
dot icon27/10/2007
Full accounts made up to 2006-12-31
dot icon27/10/2007
Secretary resigned
dot icon25/04/2007
Director's particulars changed
dot icon31/01/2007
Return made up to 09/01/07; full list of members
dot icon09/12/2006
New director appointed
dot icon09/12/2006
New director appointed
dot icon09/12/2006
New secretary appointed
dot icon08/12/2006
Resolutions
dot icon08/12/2006
Resolutions
dot icon08/12/2006
Resolutions
dot icon06/12/2006
Secretary resigned
dot icon31/01/2006
Secretary resigned
dot icon31/01/2006
Director resigned
dot icon31/01/2006
New director appointed
dot icon31/01/2006
New secretary appointed;new director appointed
dot icon24/01/2006
Memorandum and Articles of Association
dot icon24/01/2006
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon24/01/2006
S-div 11/01/06
dot icon24/01/2006
Registered office changed on 24/01/06 from: 2 temple back east bristol BS1 6EG
dot icon19/01/2006
Certificate of change of name
dot icon09/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Anne-Marie
Director
31/12/2011 - 31/12/2013
36
OVALSEC LIMITED
Nominee Secretary
09/01/2006 - 25/01/2006
1478
OVAL NOMINEES LIMITED
Nominee Director
09/01/2006 - 25/01/2006
935
Hunt, Miles William Rupert
Director
17/03/2006 - 31/12/2011
81
Hall Palmer, Nicholas Charles
Director
17/03/2006 - 07/05/2010
74

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMPRESARIA GIT HOLDINGS LIMITED

EMPRESARIA GIT HOLDINGS LIMITED is an(a) Active company incorporated on 09/01/2006 with the registered office located at Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex RH10 4HS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMPRESARIA GIT HOLDINGS LIMITED?

toggle

EMPRESARIA GIT HOLDINGS LIMITED is currently Active. It was registered on 09/01/2006 .

Where is EMPRESARIA GIT HOLDINGS LIMITED located?

toggle

EMPRESARIA GIT HOLDINGS LIMITED is registered at Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex RH10 4HS.

What does EMPRESARIA GIT HOLDINGS LIMITED do?

toggle

EMPRESARIA GIT HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for EMPRESARIA GIT HOLDINGS LIMITED?

toggle

The latest filing was on 07/04/2026: Appointment of Mr Nigel Philip Marsh as a director on 2026-03-30.