This company is commonly known as H & A Holdings Limited. The company was founded 50 years ago and was given the registration number 01118923. The firm's registered office is in BURY. You can find them at Limefield House Limefield Brow, Walmersley Road, Bury, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | H & A HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01118923 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 1973 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Limefield House Limefield Brow, Walmersley Road, Bury, Lancashire, BL9 6QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39, Peartree House, Orchard Court Manchester Road, Bury, United Kingdom, BL9 6JS | Director | 01 June 1999 | Active |
Limefield House, Limefield Brow, Walmersley Road, Bury, BL9 6QS | Director | 01 April 2022 | Active |
Limefield House, Limefield Brow, Walmersley Road, Bury, Uk, BL9 6QS | Secretary | 12 May 1995 | Active |
158 Woodhouse Lane, Sale, M33 4LN | Secretary | - | Active |
14 Anemone Drive, Helmshore, Rossendale, BB4 6NJ | Secretary | 01 August 1992 | Active |
193 Booth Street, Tottington, Bury, BL8 3JG | Secretary | 10 June 1993 | Active |
Limefield House, Limefield Brow, Walmersley Road, Bury, Uk, BL9 6QS | Director | 13 December 2010 | Active |
39, Peartree House, Orchard Court Manchester Road, Bury, United Kingdom, BL9 6JS | Director | 01 August 1999 | Active |
Limefield House, 91 The Avenue, Sale, M33 4GA | Director | 01 September 1996 | Active |
6 Green Park Close, Greenmount, Bury, BL8 4QB | Director | - | Active |
Limefield House 91 The Avenue, Sale, M33 4GA | Director | 01 August 1992 | Active |
Limefield House, Limefield Brow, Walmersley Road, Bury, Uk, BL9 6QS | Director | 16 October 2007 | Active |
253 Church Street, Little Lever, Bolton, BL3 1BS | Director | 27 March 2001 | Active |
Mr Roy Harry Cole | ||
Notified on | : | 23 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1936 |
Nationality | : | British |
Address | : | Limefield House, Limefield Brow, Bury, BL9 6QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Address | Change sail address company with new address. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2014-10-08 | Mortgage | Mortgage satisfy charge part. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.