UKBizDB.co.uk

HOLLANDS HEATING & PLUMBING LIMITED

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

This company is commonly known as Hollands Heating & Plumbing Limited. The company was founded 16 years ago and was given the registration number 06428138. The firm's registered office is in SURBITON. You can find them at Av House, 326 Hook Rise North, Surbiton, Surrey. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:HOLLANDS HEATING & PLUMBING LIMITED
Company Number:06428138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Av House, 326 Hook Rise North, Surbiton, Surrey, England, KT6 7LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Walsingham Gardens, Epsom, KT19 0LS

Secretary15 November 2007Active
9, Walsingham Gardens, Epsom, United Kingdom, KT19 0LS

Director01 April 2010Active
11, Little Collins, Millers Lane, Outwood, Redhill, England, RH1 5QA

Director01 April 2010Active
9 Walsingham Gardens, Epsom, KT19 0LS

Director15 November 2007Active
42 Kingsley Grove, Reigate, RH2 8DX

Director15 November 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary15 November 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Director15 November 2007Active

People with Significant Control

Mr George Oliver Hollands
Notified on:06 April 2016
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:11, Little Collins, Millers Lane, Redhill, England, RH1 5QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Dean Hollands
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:Av House, 326 Hook Rise North, Surbiton, England, KT6 7LN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-12-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-04-21Address

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

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-29Mortgage

Mortgage satisfy charge full.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-19Officers

Change person director company with change date.

Download
2015-05-30Accounts

Accounts with accounts type total exemption small.

Download
2014-12-30Accounts

Accounts with accounts type total exemption small.

Download
2014-11-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.