This company is commonly known as Holland And Hout Ltd. The company was founded 7 years ago and was given the registration number 10590066. The firm's registered office is in DRONFIELD. You can find them at 12 Burns Drive, , Dronfield, . This company's SIC code is 43320 - Joinery installation.
Name | : | HOLLAND AND HOUT LTD |
---|---|---|
Company Number | : | 10590066 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 2017 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Burns Drive, Dronfield, England, S18 1NJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Burton Weir Works, Warren Street, Sheffield, England, S4 7WT | Secretary | 30 January 2017 | Active |
Burton Weir Works, Warren Street, Sheffield, England, S4 7WT | Director | 30 January 2017 | Active |
Burton Weir Works, Warren Street, Sheffield, England, S4 7WT | Secretary | 20 February 2021 | Active |
Burton Weir Works, Warren Street, Sheffield, England, S4 7WT | Director | 20 February 2021 | Active |
Burton Weir Works, Warren Street, Sheffield, England, S4 7WT | Director | 20 February 2021 | Active |
Mrs Michelle Cockayne | ||
Notified on | : | 20 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Burton Weir Works, Warren Street, Sheffield, England, S4 7WT |
Nature of control | : |
|
Mr Mark Cockayne | ||
Notified on | : | 20 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Burton Weir Works, Warren Street, Sheffield, England, S4 7WT |
Nature of control | : |
|
Mr Andrew John Cockayne | ||
Notified on | : | 20 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Burton Weir Works, Warren Street, Sheffield, England, S4 7WT |
Nature of control | : |
|
Andrew Terence Holland | ||
Notified on | : | 30 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12 Burns Drive, Dronfield, England, S181NJ |
Nature of control | : |
|
Louise Parker | ||
Notified on | : | 30 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12 Burns Drive, Dronfield, England, S181NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-14 | Officers | Termination director company with name termination date. | Download |
2023-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-19 | Officers | Termination director company with name termination date. | Download |
2022-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-03 | Officers | Termination secretary company with name termination date. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Resolution | Resolution. | Download |
2021-02-28 | Capital | Capital allotment shares. | Download |
2021-02-28 | Officers | Change person director company with change date. | Download |
2021-02-28 | Officers | Appoint person secretary company with name date. | Download |
2021-02-28 | Officers | Appoint person director company with name date. | Download |
2021-02-28 | Address | Change registered office address company with date old address new address. | Download |
2021-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-16 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2021-02-11 | Dissolution | Dissolution application strike off company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.