UKBizDB.co.uk

HOLFORD ENGINEERING LIMITED

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

This company is commonly known as Holford Engineering Limited. The company was founded 47 years ago and was given the registration number 01289444. The firm's registered office is in SILEBY. You can find them at 109 Swan Street, , Sileby, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HOLFORD ENGINEERING LIMITED
Company Number:01289444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 December 1976
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:109 Swan Street, Sileby, LE12 7NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Warren Park Way, Enderby, Leicester, LE19 4SA

Secretary25 March 1999Active
8, Warren Park Way, Enderby, Leicester, LE19 4SA

Director25 March 1999Active
8, Warren Park Way, Enderby, Leicester, LE19 4SA

Director25 March 1999Active
12 Poplar Close, Gt Gransden, Sandy, SG19

Secretary-Active
11 Poplar Close, Gt Gransden, SG19 3AX

Director01 April 1996Active
12 Poplar Close, Gt Gransden, Sandy, SG19

Director-Active

People with Significant Control

M.J.B Engineering Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:13, Cromwell Road, St Neots, United Kingdom, PE19 2HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2022-12-30Gazette

Gazette dissolved liquidation.

Download
2022-09-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-12-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-16Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-04-27Address

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

Download
2020-12-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-04Address

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

Download
2019-11-03Insolvency

Liquidation disclaimer notice.

Download
2019-11-02Insolvency

Liquidation voluntary statement of affairs.

Download
2019-11-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-02Resolution

Resolution.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Accounts

Accounts with accounts type group.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Accounts

Accounts with accounts type total exemption small.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-11Accounts

Accounts with accounts type total exemption small.

Download
2014-04-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-02Officers

Change person director company with change date.

Download
2014-04-02Officers

Change person director company with change date.

Download
2014-04-02Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.