Overhirst Limited (number 07227502) is a private limited company legally formed on 2010-04-19 in England. The firm was registered at 220 Consultancy House, Wards Road, Ilford IG2 7DY. Changed on 2011-04-21, the previous name the enterprise utilized was Ok Enviromental Services Limited. Overhirst Limited is operating under Standard Industrial Classification code: 46360 which means "wholesale of sugar and chocolate and sugar confectionery".

Company details

Name Overhirst Limited
Number 07227502
Date of Incorporation: April 19, 2010
End of financial year: 30 September
Address: 220 Consultancy House, Wards Road, Ilford, IG2 7DY
SIC code: 46360 - Wholesale of sugar and chocolate and sugar confectionery

Moving to the 1 managing director that can be found in this particular enterprise, we can name: Chase M. (in the company from 19 December 2019). The Companies House lists 4 persons of significant control, namely: Kingdom Of Sweets Ltd can be reached at Station Road, NE28 6HQ Wallsend, Tyne and Wear. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Chase M. has over 3/4 of shares, Karen K. has over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2011-04-30 2012-04-30 2013-04-30 2014-04-30 2015-04-30 2016-04-30 2017-04-30 2018-04-30 2020-04-30 2020-12-30 2021-12-30
Current Assets - - - - - - - - 269,599 687,326 521,936
Fixed Assets - - - - - - - - 44,189 49,111 55,507
Number Shares Allotted - 1 1 1 1 1 1 1 - - -
Total Assets Less Current Liabilities - - - - - - - - 8,423 91,631 134,414
Shareholder Funds 1 1 1 1 1 1 1 - - - -

People with significant control

Kingdom Of Sweets Ltd
17 June 2021
Address 8 Bankside Building Segedunum Business Centre Station Road, Wallsend, Tyne And Wear, NE28 6HQ, United Kingdom
Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 11004735
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Chase M.
19 December 2019 - 17 June 2021
Nature of control: 75,01-100% shares
Karen K.
23 October 2018 - 19 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Dormant Company Uk Limited
30 June 2016 - 23 October 2018
Address 207 Regent Street, 3rd Floor, London, W1B 3HH, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk Companies Register
Registration number 05806779
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
(AD01) Address change date: 13th February 2024. New Address: 85 Great Portland Street London W1W 7LT. Previous address: 220 Consultancy House Wards Road Ilford Essex IG2 7DY England
filed on: 13th, February 2024 | address
Free Download (1 page)