Warning: file_put_contents(c/dde93961d2c67f7b464e249109648b41.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Holemasters Holdings Limited, CR4 2AP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOLEMASTERS HOLDINGS LIMITED

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

This company is commonly known as Holemasters Holdings Limited. The company was founded 8 years ago and was given the registration number 09646128. The firm's registered office is in MITCHAM. You can find them at Unit 16 Mitcham Industrial Estate, Streatham Road, Mitcham, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HOLEMASTERS HOLDINGS LIMITED
Company Number:09646128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Unit 16 Mitcham Industrial Estate, Streatham Road, Mitcham, Surrey, CR4 2AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 14, Blackpool Technology Management Centre, Faraday Way, Blackpool, England, FY2 0JW

Director07 September 2017Active
Unit 9, Watermill Business Centre, Edison Road, Enfield, United Kingdom, EN3 7XF

Director18 June 2015Active

People with Significant Control

Mr David Rickus
Notified on:07 September 2017
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:Unit 16 Mitcham Industrial Estate, Streatham Road, Mitcham, England, CR4 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
Ideal Time Limited
Notified on:07 September 2017
Status:Active
Country of residence:England
Address:Suite 14, Blackpool Technology Management Centre, Faraday Way, Blackpool, England, FY2 0JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Paul Bailie
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Address:Unit 16, Mitcham Industrial Estate, Mitcham, CR4 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type small.

Download
2024-01-11Officers

Change person director company with change date.

Download
2024-01-11Persons with significant control

Change to a person with significant control.

Download
2024-01-03Address

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

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type small.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Persons with significant control

Cessation of a person with significant control.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type small.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type small.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type small.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type small.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-01-16Accounts

Change account reference date company previous shortened.

Download
2018-08-13Accounts

Accounts with accounts type small.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-22Persons with significant control

Cessation of a person with significant control.

Download
2018-06-22Persons with significant control

Notification of a person with significant control.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Address

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

Download
2017-10-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.