-
HOLEYS LIMITED - Stuart House, 15/17 North Park Road, Harrogate, North Yorkshire, United Kingdom
Company Information
- Company registration number
- 07192529
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Stuart House
- 15/17 North Park Road
- Harrogate
- North Yorkshire
- HG1 5PD Stuart House, 15/17 North Park Road, Harrogate, North Yorkshire, HG1 5PD UK
Management
- Managing Directors
- BAKER, Joseph Michael
- ROOKES, Peter David
- STEPHENSON, Paul
- YATES, Timothy Benjamin
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-03-17
- Age Of Company 2010-03-17 14 years
- SIC/NACE
- 69201
Ownership
- Beneficial Owners
- Mr Timothy Benjamin Yates
- -
- -
- Mr Paul Stephenson
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-01-31
- Last Date: 2023-04-30
- Annual Return
- Due Date: 2025-05-15
- Last Date: 2024-05-01
-
HOLEYS LIMITED Company Description
- HOLEYS LIMITED is a ltd registered in United Kingdom with the Company reg no 07192529. Its current trading status is "live". It was registered 2010-03-17. It has declared SIC or NACE codes as "69201". It has 4 directors The latest accounts are filed up to 30/04/2011.It can be contacted at Stuart House .
Get HOLEYS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Holeys Limited - Stuart House, 15/17 North Park Road, Harrogate, North Yorkshire, United Kingdom
- 2010-03-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HOLEYS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-total-exemption-full (2024-01-18) - AA
-
confirmation-statement-with-no-updates (2024-03-19) - CS01
-
confirmation-statement-with-updates (2024-05-01) - CS01
-
capital-name-of-class-of-shares (2024-05-04) - SH08
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-03-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-01-03) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-03-22) - CS01
keyboard_arrow_right 2021
-
change-to-a-person-with-significant-control (2021-06-01) - PSC04
-
termination-director-company-with-name-termination-date (2021-06-01) - TM01
-
capital-return-purchase-own-shares (2021-07-14) - SH03
-
capital-cancellation-shares (2021-07-14) - SH06
-
accounts-with-accounts-type-total-exemption-full (2021-12-17) - AA
-
confirmation-statement-with-updates (2021-03-26) - CS01
-
mortgage-satisfy-charge-full (2021-02-26) - MR04
-
accounts-with-accounts-type-total-exemption-full (2021-02-01) - AA
-
cessation-of-a-person-with-significant-control (2021-03-26) - PSC07
keyboard_arrow_right 2020
-
resolution (2020-03-06) - RESOLUTIONS
-
capital-name-of-class-of-shares (2020-03-10) - SH08
-
confirmation-statement-with-updates (2020-04-02) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-13) - MR01
-
legacy (2020-11-13) - CAP-SS
-
appoint-person-director-company-with-name-date (2020-11-02) - AP01
-
resolution (2020-11-13) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2020-01-28) - AA
-
termination-director-company-with-name-termination-date (2020-11-02) - TM01
-
capital-statement-capital-company-with-date-currency-figure (2020-11-13) - SH19
-
legacy (2020-11-13) - SH20
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-01-22) - AA
-
confirmation-statement-with-no-updates (2019-03-28) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-01-26) - AA
-
confirmation-statement-with-updates (2018-04-03) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-23) - AA
-
confirmation-statement-with-updates (2017-03-28) - CS01
-
resolution (2017-04-21) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2017-04-28) - SH10
-
appoint-person-director-company-with-name-date (2017-05-02) - AP01
-
capital-allotment-shares (2017-05-18) - SH01
-
change-to-a-person-with-significant-control (2017-10-19) - PSC04
-
cessation-of-a-person-with-significant-control (2017-10-19) - PSC07
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-07) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-10) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-30) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-28) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-13) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-29) - AR01
keyboard_arrow_right 2010
-
change-account-reference-date-company-current-extended (2010-04-09) - AA01
-
incorporation-company (2010-03-17) - NEWINC