UKBizDB.co.uk

HOLLAND AND OXLEY PAVING AND GROUNDWORKS LIMITED

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

This company is commonly known as Holland And Oxley Paving And Groundworks Limited. The company was founded 9 years ago and was given the registration number 09155960. The firm's registered office is in PENRITH. You can find them at 35 Meadow Croft, , Penrith, Cumbria. This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:HOLLAND AND OXLEY PAVING AND GROUNDWORKS LIMITED
Company Number:09155960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:35 Meadow Croft, Penrith, Cumbria, England, CA11 8EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Cumbria Lep, Redhills Lane, Redhills, Penrith, England, CA11 0DT

Director22 March 2019Active
Unit 3, Cumbria Lep, Redhills Lane, Redhills, Penrith, England, CA11 0DT

Director01 November 2019Active
Unit 3, Cumbria Lep, Redhills Lane, Redhills, Penrith, England, CA11 0DT

Director31 July 2014Active
Orchard View, Monks Close, Penrith, England, CA11 9JG

Director31 July 2014Active
21, Macadam Way, Penrith, England, CA11 9HE

Secretary15 February 2017Active
Unit 3, Cumbria Lep, Redhills Lane, Redhills, Penrith, England, CA11 0DT

Director24 March 2021Active

People with Significant Control

Mr Paul Harkness
Notified on:20 December 2019
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:Unit 3, Cumbria Lep, Redhills Lane, Penrith, England, CA11 0DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adam Oxley
Notified on:30 June 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:Orchard View, Monks Close, Penrith, England, CA11 9JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Oxley
Notified on:30 June 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:Orchard View, Monks Close, Penrith, England, CA11 9JG
Nature of control:
  • Voting rights 25 to 50 percent
Mr James Michael Holland
Notified on:30 June 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:Unit 3, Cumbria Lep, Redhills Lane, Penrith, England, CA11 0DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Michael Holland
Notified on:30 June 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:Unit 3, Cumbria Lep, Redhills Lane, Penrith, England, CA11 0DT
Nature of control:
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-28Change of name

Certificate change of name company.

Download
2022-02-08Officers

Change person director company with change date.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-17Officers

Termination secretary company with name termination date.

Download
2021-05-07Address

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

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Capital

Capital name of class of shares.

Download
2020-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Capital

Capital allotment shares.

Download
2019-05-13Capital

Capital alter shares subdivision.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.