UKBizDB.co.uk

HOLLAND BUILD LTD

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

This company is commonly known as Holland Build Ltd. The company was founded 23 years ago and was given the registration number 04216605. The firm's registered office is in BOOTH LANE NORTH. You can find them at Booth House, , Booth Lane North, Northamptonshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:HOLLAND BUILD LTD
Company Number:04216605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2001
End of financial year:29 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Booth House, Booth Lane North, Northamptonshire, England, NN3 6JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Booth House, Booth Lane North, England, NN3 6JE

Secretary12 November 2007Active
Booth House, Booth Lane North, England, NN3 6JE

Director28 February 2008Active
88 Sywell Road, Overstone, Northampton, NN6 0AQ

Secretary15 May 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary15 May 2001Active
Swan Cottage, Main Street, Holcot, United Kingdom, NN6 9SP

Director01 October 2016Active
88 Sywell Road, Overstone, Northampton, NN6 0AQ

Director20 January 2003Active
1, Stockerston Road, Allexton, Oakham, LE15 9AD

Director15 May 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director15 May 2001Active

People with Significant Control

Holland Build (Holdings) Limited
Notified on:01 April 2019
Status:Active
Country of residence:United Kingdom
Address:Booth House, Booth Lane North, Northampton, United Kingdom, NN3 6JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Peter Holland
Notified on:28 April 2017
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:Swan Cottage, Main Street, Northamptonshire, United Kingdom, NN1 5ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Janine Holland
Notified on:01 October 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:Swan Cottage, Main Street, Holcot, United Kingdom, NN6 9SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Address

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

Download
2024-01-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-03Resolution

Resolution.

Download
2024-01-03Insolvency

Liquidation voluntary statement of affairs.

Download
2023-12-12Mortgage

Mortgage satisfy charge full.

Download
2023-11-29Mortgage

Mortgage satisfy charge full.

Download
2023-11-29Mortgage

Mortgage satisfy charge full.

Download
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-19Persons with significant control

Notification of a person with significant control.

Download
2021-02-19Persons with significant control

Cessation of a person with significant control.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts amended with accounts type total exemption full.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Mortgage

Mortgage satisfy charge full.

Download
2019-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.