UKBizDB.co.uk

HOLCON SYSTEMS LIMITED

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

This company is commonly known as Holcon Systems Limited. The company was founded 21 years ago and was given the registration number 04632864. The firm's registered office is in SHEFFIELD. You can find them at Venture 1 Business Park, Holbrook Industrial Estate, Sheffield, South Yorkshire. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:HOLCON SYSTEMS LIMITED
Company Number:04632864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2003
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software

Office Address & Contact

Registered Address:Venture 1 Business Park, Holbrook Industrial Estate, Sheffield, South Yorkshire, England, S20 3FR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73, Hallowes Lane, Dronfield, England, S18 1UA

Director10 January 2003Active
6 Church Lane, Letwell, Worksop, England, S81 8DE

Director30 April 2012Active
1 Rosamond Glade, Bradway, Sheffield, S17 4NA

Secretary10 January 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary10 January 2003Active
1 Rosamond Glade, Bradway, Sheffield, S17 4NA

Director10 January 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director10 January 2003Active

People with Significant Control

Mrs Anouska Congreve
Notified on:30 June 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:73 Hallowes Lane, Dronfield, Sheffield, United Kingdom, S18 1UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Shane Wesley Congreve
Notified on:30 June 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:Unit 14, Venture One Business Park, Longacre Close, Sheffield, England, S20 3FR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Glenn Odell
Notified on:30 June 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:6 Church Lane, Letwell, Worksop, England, S81 8DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Accounts

Change account reference date company current extended.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Persons with significant control

Change to a person with significant control.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Persons with significant control

Change to a person with significant control.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2017-06-19Capital

Capital name of class of shares.

Download
2017-06-19Capital

Capital name of class of shares.

Download
2017-06-14Accounts

Accounts with accounts type total exemption full.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption full.

Download
2016-12-16Address

Change registered office address company with date old address new address.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.