This company is commonly known as Holcot Preferred Ltd. The company was founded 9 years ago and was given the registration number 09224288. The firm's registered office is in LEAMINGTON SPA. You can find them at 40 Styles Close, , Leamington Spa, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | HOLCOT PREFERRED LTD |
---|---|---|
Company Number | : | 09224288 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 2014 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40 Styles Close, Leamington Spa, United Kingdom, CV31 1LS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 06 September 2022 | Active |
35 Chapelfield Crescent, Rotherham, United Kingdom, S61 2TP | Director | 02 February 2021 | Active |
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 20 February 2018 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 18 September 2014 | Active |
40 Styles Close, Leamington Spa, United Kingdom, CV31 1LS | Director | 26 October 2020 | Active |
7, Lister Close, Corby, United Kingdom, NN17 1XR | Director | 31 March 2015 | Active |
Flat 12 Rixon House, Barnfield Road, London, United Kingdom, SE18 3TX | Director | 25 November 2014 | Active |
5 Tudor Way, Mulbarton, Norwich, England, NR14 8BP | Director | 06 August 2019 | Active |
15 Vernon Road, Feltham, United Kingdom, TW13 4LL | Director | 22 September 2021 | Active |
69, Burghley Drive, Corby, United Kingdom, NN18 8DZ | Director | 21 September 2016 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 06 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Ragheed Maki | ||
Notified on | : | 22 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 2000 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15 Vernon Road, Feltham, United Kingdom, TW13 4LL |
Nature of control | : |
|
Mr Elliott Couldwell | ||
Notified on | : | 02 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 2002 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Chapelfield Crescent, Rotherham, United Kingdom, S61 2TP |
Nature of control | : |
|
Mr Kyle Hutchinson | ||
Notified on | : | 26 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 40 Styles Close, Leamington Spa, United Kingdom, CV31 1LS |
Nature of control | : |
|
Mr Matthew Lock | ||
Notified on | : | 06 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Tudor Way, Mulbarton, Norwich, England, NR14 8BP |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 20 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Mr Ciubotaru Petronel | ||
Notified on | : | 21 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1991 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 69 Burghley Drive, Corby, United Kingdom, NN18 8DZ |
Nature of control | : |
|
Pawel Jakubowski | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 69, Burghley Drive, Corby, United Kingdom, NN18 8DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-21 | Officers | Change person director company with change date. | Download |
2022-11-21 | Officers | Change person director company with change date. | Download |
2022-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-10 | Address | Change registered office address company with date old address new address. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-15 | Address | Change registered office address company with date old address new address. | Download |
2022-09-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-15 | Officers | Appoint person director company with name date. | Download |
2022-09-15 | Officers | Termination director company with name termination date. | Download |
2022-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-25 | Address | Change registered office address company with date old address new address. | Download |
2021-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-25 | Officers | Appoint person director company with name date. | Download |
2021-10-25 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-15 | Address | Change registered office address company with date old address new address. | Download |
2021-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-15 | Officers | Appoint person director company with name date. | Download |
2021-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.