UKBizDB.co.uk

HOLBROOK CONTRACT FURNISHING LTD

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

This company is commonly known as Holbrook Contract Furnishing Ltd. The company was founded 31 years ago and was given the registration number 02747415. The firm's registered office is in REDHILL. You can find them at 7 Ormside Way, , Redhill, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HOLBROOK CONTRACT FURNISHING LTD
Company Number:02747415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7 Ormside Way, Redhill, England, RH1 2LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Ormside Way, Redhill, England, RH1 2LW

Secretary16 August 2017Active
7, Ormside Way, Redhill, England, RH1 2LW

Director24 November 1992Active
7, Ormside Way, Redhill, England, RH1 2LW

Director01 March 2008Active
7, Ormside Way, Redhill, England, RH1 2LW

Director05 December 1994Active
Dexters Barn, Clayhill Road, Leigh, Reigate, England, RH2 8PB

Secretary01 November 1992Active
21 Colyton Road, East Dulwich, London, SE22 0NE

Secretary06 October 1992Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary15 September 1992Active
The Lodge Top Hill Farm, Beech Green Lane, Withyham, TN7 4DB

Director01 January 1998Active
21 Colyton Road, East Dulwich, London, SE22 0NE

Director06 October 1992Active
21 Colyton Road, East Dulwich, London, SE22 0NE

Director06 October 1992Active
2 Stoke Ridings, Tadworth, KT20 5SG

Director24 November 1992Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director15 September 1992Active

People with Significant Control

Mr Peter Francis Clarke
Notified on:27 September 2018
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:7, Ormside Way, Redhill, England, RH1 2LW
Nature of control:
  • Significant influence or control
Mr James Henry Clarke
Notified on:15 September 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:7, Ormside Way, Redhill, England, RH1 2LW
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-07-26Persons with significant control

Change to a person with significant control.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Officers

Change person director company with change date.

Download
2021-12-09Persons with significant control

Change to a person with significant control.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Persons with significant control

Change to a person with significant control.

Download
2020-06-08Officers

Change person director company with change date.

Download
2020-06-08Officers

Change person director company with change date.

Download
2020-06-08Officers

Change person director company with change date.

Download
2020-04-05Officers

Change person director company with change date.

Download
2020-04-05Officers

Change person director company with change date.

Download
2020-04-05Persons with significant control

Change to a person with significant control.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Officers

Change person director company with change date.

Download
2019-03-08Officers

Change person director company with change date.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.