UKBizDB.co.uk

C. R. HOLLANDS INDUSTRIAL SUPPLIES LIMITED

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

This company is commonly known as C. R. Hollands Industrial Supplies Limited. The company was founded 25 years ago and was given the registration number 03771701. The firm's registered office is in BIDEFORD. You can find them at 64 High Street, , Bideford, Devon. This company's SIC code is 46620 - Wholesale of machine tools.

Company Information

Name:C. R. HOLLANDS INDUSTRIAL SUPPLIES LIMITED
Company Number:03771701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1999
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46620 - Wholesale of machine tools

Office Address & Contact

Registered Address:64 High Street, Bideford, Devon, EX39 2AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, High Street, Bideford, United Kingdom, EX39 2AR

Director07 October 2008Active
64, High Street, Bideford, United Kingdom, EX39 2AR

Director07 October 2008Active
64, High Street, Bideford, United Kingdom, EX39 2AR

Secretary17 May 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary17 May 1999Active
64, High Street, Bideford, United Kingdom, EX39 2AR

Director17 May 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director17 May 1999Active

People with Significant Control

Mr Neil David Hollands
Notified on:19 October 2019
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:64, High Street, Bideford, United Kingdom, EX39 2AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Richard Hollands
Notified on:19 October 2019
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:64, High Street, Bideford, United Kingdom, EX39 2AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Clive Roger Hollands
Notified on:06 April 2016
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:United Kingdom
Address:64, High Street, Bideford, United Kingdom, EX39 2AR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2024-02-22Persons with significant control

Cessation of a person with significant control.

Download
2024-02-22Persons with significant control

Notification of a person with significant control.

Download
2024-02-22Persons with significant control

Notification of a person with significant control.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Mortgage

Mortgage satisfy charge full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2019-07-16Officers

Termination secretary company with name termination date.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Accounts

Accounts with accounts type total exemption small.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-27Accounts

Accounts with accounts type total exemption small.

Download
2015-05-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.