SUCCESS HOLDINGS LIMITED
DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 9AY

Company number 06794195
Status Active
Incorporation Date 19 January 2009
Company Type Private Limited Company
Address THE OAKLEY, KIDDERMINSTER ROAD, DROITWICH, WORCESTERSHIRE, WR9 9AY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Director's details changed for Gabriel Isaac Lazer on 14 February 2013. The most likely internet sites of SUCCESS HOLDINGS LIMITED are www.successholdings.co.uk, and www.success-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Success Holdings Limited is a Private Limited Company. The company registration number is 06794195. Success Holdings Limited has been working since 19 January 2009. The present status of the company is Active. The registered address of Success Holdings Limited is The Oakley Kidderminster Road Droitwich Worcestershire Wr9 9ay. The company`s financial liabilities are £5.64k. It is £-58.96k against last year. . OAKLEY SECRETARIAL SERVICES LIMITED is a Secretary of the company. LAZER, Gabriel Isaac is a Director of the company. ORMEROD, Jack is a Director of the company. Director ORMEROD, Peter Steven has been resigned. The company operates in "Activities of head offices".


success holdings Key Finiance

LIABILITIES £5.64k
-92%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Appointed Date: 19 January 2009

Director
LAZER, Gabriel Isaac
Appointed Date: 19 January 2009
75 years old

Director
ORMEROD, Jack
Appointed Date: 19 January 2009
52 years old

Resigned Directors

Director
ORMEROD, Peter Steven
Resigned: 19 January 2009
Appointed Date: 19 January 2009
67 years old

Persons With Significant Control

Mr Jack Ormerod
Notified on: 1 January 2017
52 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Gabriel Isaac Lazar
Notified on: 1 January 2017
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Stam Investments Ltd
Notified on: 1 January 2017
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

J & H Estates Limited
Notified on: 1 January 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUCCESS HOLDINGS LIMITED Events

28 Feb 2017
Confirmation statement made on 19 January 2017 with updates
07 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Feb 2016
Director's details changed for Gabriel Isaac Lazer on 14 February 2013
02 Feb 2016
Director's details changed for Mr Jack Ormerod on 14 February 2013
01 Feb 2016
Director's details changed for Mr Jack Ormerod on 17 November 2010
...
... and 17 more events
19 Feb 2009
Ad 19/01/09\gbp si 99@1=99\gbp ic 1/100\
19 Feb 2009
Director appointed gabriel isaac lazer
16 Feb 2009
Appointment terminated director peter ormerod
05 Feb 2009
Director appointed mr jack ormerod
19 Jan 2009
Incorporation