UKBizDB.co.uk

BOB HOLDEN ENTERPRISES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bob Holden Enterprises Limited. The company was founded 39 years ago and was given the registration number 01847689. The firm's registered office is in BOLEY PARK INDUSTRIAL ESTATE. You can find them at Unit 23, Britannia Way, Boley Park Industrial Estate, Lichfield Staffs. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:BOB HOLDEN ENTERPRISES LIMITED
Company Number:01847689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1984
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:Unit 23, Britannia Way, Boley Park Industrial Estate, Lichfield Staffs, WS14 9UY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 23, Britannia Way, Boley Park Industrial Estate, WS14 9UY

Secretary12 November 2002Active
Unit 23, Britannia Way, Boley Park Industrial Estate, WS14 9UY

Director30 March 2015Active
Unit 23, Britannia Way, Boley Park Industrial Estate, WS14 9UY

Director-Active
23 Roman Way, Lichfield, WS14 9YP

Secretary-Active
Unit 23, Britannia Way, Boley Park Industrial Estate, WS14 9UY

Director-Active
Unit 23, Britannia Way, Boley Park Industrial Estate, WS14 9UY

Director11 October 2003Active

People with Significant Control

Mr Christopher Holden
Notified on:01 July 2016
Status:Active
Date of birth:June 1982
Nationality:British
Address:Unit 23, Boley Park Industrial Estate, WS14 9UY
Nature of control:
  • Significant influence or control
Mr Paul Holden
Notified on:01 July 2016
Status:Active
Date of birth:March 1973
Nationality:British
Address:Unit 23, Boley Park Industrial Estate, WS14 9UY
Nature of control:
  • Significant influence or control
Mr Robert Charles Holden
Notified on:01 July 2016
Status:Active
Date of birth:April 1948
Nationality:British
Address:Unit 23, Boley Park Industrial Estate, WS14 9UY
Nature of control:
  • Significant influence or control
Ms Rosalind Bonita Ann Holden
Notified on:01 July 2016
Status:Active
Date of birth:March 1948
Nationality:British
Address:Unit 23, Boley Park Industrial Estate, WS14 9UY
Nature of control:
  • Significant influence or control
Decor Supplies Limited
Notified on:01 July 2016
Status:Active
Address:Unit 23-25, Britannia Way, Lichfield, WS14 9UY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2022-05-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Officers

Change person secretary company with change date.

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-03-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Officers

Change person director company with change date.

Download
2018-02-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-11-14Persons with significant control

Cessation of a person with significant control.

Download
2017-11-14Persons with significant control

Cessation of a person with significant control.

Download
2017-11-14Persons with significant control

Cessation of a person with significant control.

Download
2017-11-14Persons with significant control

Cessation of a person with significant control.

Download
2017-03-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.