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.
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 | : |
|
Registered Address | : | 35 Meadow Croft, Penrith, Cumbria, England, CA11 8EH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Cumbria Lep, Redhills Lane, Redhills, Penrith, England, CA11 0DT | Director | 22 March 2019 | Active |
Unit 3, Cumbria Lep, Redhills Lane, Redhills, Penrith, England, CA11 0DT | Director | 01 November 2019 | Active |
Unit 3, Cumbria Lep, Redhills Lane, Redhills, Penrith, England, CA11 0DT | Director | 31 July 2014 | Active |
Orchard View, Monks Close, Penrith, England, CA11 9JG | Director | 31 July 2014 | Active |
21, Macadam Way, Penrith, England, CA11 9HE | Secretary | 15 February 2017 | Active |
Unit 3, Cumbria Lep, Redhills Lane, Redhills, Penrith, England, CA11 0DT | Director | 24 March 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-28 | Officers | Termination director company with name termination date. | Download |
2022-03-28 | Change of name | Certificate change of name company. | Download |
2022-02-08 | Officers | Change person director company with change date. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-17 | Officers | Appoint person director company with name date. | Download |
2021-05-17 | Officers | Termination secretary company with name termination date. | Download |
2021-05-07 | Address | Change registered office address company with date old address new address. | Download |
2021-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-01 | Capital | Capital name of class of shares. | Download |
2020-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-21 | Officers | Appoint person director company with name date. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-11 | Capital | Capital allotment shares. | Download |
2019-05-13 | Capital | Capital alter shares subdivision. | Download |
2019-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.