UKBizDB.co.uk

HOLCOT PREFERRED LTD

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:40 Styles Close, Leamington Spa, United Kingdom, CV31 1LS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director06 September 2022Active
35 Chapelfield Crescent, Rotherham, United Kingdom, S61 2TP

Director02 February 2021Active
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 February 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director18 September 2014Active
40 Styles Close, Leamington Spa, United Kingdom, CV31 1LS

Director26 October 2020Active
7, Lister Close, Corby, United Kingdom, NN17 1XR

Director31 March 2015Active
Flat 12 Rixon House, Barnfield Road, London, United Kingdom, SE18 3TX

Director25 November 2014Active
5 Tudor Way, Mulbarton, Norwich, England, NR14 8BP

Director06 August 2019Active
15 Vernon Road, Feltham, United Kingdom, TW13 4LL

Director22 September 2021Active
69, Burghley Drive, Corby, United Kingdom, NN18 8DZ

Director21 September 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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 (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
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Accounts

Accounts with accounts type micro entity.

Download
2022-11-22Persons with significant control

Change to a person with significant control.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-11-10Address

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

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Address

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

Download
2022-09-15Persons with significant control

Notification of a person with significant control.

Download
2022-09-15Persons with significant control

Cessation of a person with significant control.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-05-09Accounts

Accounts with accounts type micro entity.

Download
2021-10-25Address

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

Download
2021-10-25Persons with significant control

Notification of a person with significant control.

Download
2021-10-25Persons with significant control

Cessation of a person with significant control.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Accounts

Accounts with accounts type micro entity.

Download
2021-02-15Address

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

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.