UKBizDB.co.uk

HOLLER WORLD LIMITED

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

This company is commonly known as Holler World Limited. The company was founded 8 years ago and was given the registration number 10145142. The firm's registered office is in BISHOP AUCKLAND. You can find them at Suite 3, 108b, Newgate Street, Bishop Auckland, . This company's SIC code is 46480 - Wholesale of watches and jewellery.

Company Information

Name:HOLLER WORLD LIMITED
Company Number:10145142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2016
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46480 - Wholesale of watches and jewellery

Office Address & Contact

Registered Address:Suite 3, 108b, Newgate Street, Bishop Auckland, England, DL14 7EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3, 108b, Newgate Street, Bishop Auckland, England, DL14 7EQ

Director10 November 2020Active
Pandora House, Redworth Road, Shildon, England, DL4 2JT

Director25 April 2016Active
Suite 3, 108b, Newgate Street, Bishop Auckland, England, DL14 7EQ

Director28 August 2019Active
5, Victoria Avenue, Bishop Auckland, England, DL14 7JH

Director23 September 2016Active

People with Significant Control

Mr Garry John Castle
Notified on:10 November 2020
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:Suite 3, 108b, Newgate Street, Bishop Auckland, England, DL14 7EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Liam David Kemp
Notified on:28 August 2019
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:Suite 3, 108b, Newgate Street, Bishop Auckland, England, DL14 7EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Darren Bernard Mccormick
Notified on:31 December 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:5, Victoria Avenue, Bishop Auckland, England, DL14 7JH
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-31Gazette

Gazette dissolved voluntary.

Download
2022-11-15Gazette

Gazette notice voluntary.

Download
2022-11-07Dissolution

Dissolution application strike off company.

Download
2022-11-07Accounts

Accounts with accounts type micro entity.

Download
2022-10-25Persons with significant control

Change to a person with significant control.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type micro entity.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Persons with significant control

Cessation of a person with significant control.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-11-10Persons with significant control

Notification of a person with significant control.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-07-27Address

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

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-04Accounts

Accounts with accounts type micro entity.

Download
2019-10-25Mortgage

Mortgage satisfy charge full.

Download
2019-09-03Persons with significant control

Cessation of a person with significant control.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-09-03Persons with significant control

Notification of a person with significant control.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-01-26Accounts

Accounts with accounts type micro entity.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Address

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

Download
2018-01-26Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.