UKBizDB.co.uk

HOLLOWAYS OF OLDBURY LIMITED

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

This company is commonly known as Holloways Of Oldbury Limited. The company was founded 23 years ago and was given the registration number 04120575. The firm's registered office is in OLDBURY. You can find them at Valencia Wharf, Churchbridge, Oldbury, West Midlands. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:HOLLOWAYS OF OLDBURY LIMITED
Company Number:04120575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2000
End of financial year:01 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Valencia Wharf, Churchbridge, Oldbury, West Midlands, B69 2AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Secretary25 August 2020Active
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Director25 August 2020Active
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Director05 October 2020Active
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Secretary07 December 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary07 December 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director07 December 2000Active
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Director07 December 2000Active
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Director07 December 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director07 December 2000Active

People with Significant Control

Mr Matthew Joseph Holloway
Notified on:05 October 2020
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Birmingham, United Kingdom, B15 1TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jack Holloway
Notified on:25 August 2020
Status:Active
Date of birth:September 1993
Nationality:British
Country of residence:United Kingdom
Address:C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Birmingham, United Kingdom, B15 1TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Joseph Holloway (Holdings) Limited
Notified on:01 January 2019
Status:Active
Country of residence:United Kingdom
Address:Valencia Wharf, Churchbridge, Oldbury, United Kingdom, B69 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Joseph Holloway Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Valencia Wharf, Churchbridge, Oldbury, England, B69 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-16Gazette

Gazette notice voluntary.

Download
2021-11-08Dissolution

Dissolution application strike off company.

Download
2021-10-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-21Accounts

Change account reference date company previous shortened.

Download
2021-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-27Address

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

Download
2021-07-27Address

Move registers to registered office company with new address.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Persons with significant control

Change to a person with significant control.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-08-25Persons with significant control

Notification of a person with significant control.

Download
2020-08-25Persons with significant control

Cessation of a person with significant control.

Download
2020-08-25Officers

Appoint person secretary company with name date.

Download
2020-08-25Officers

Termination secretary company with name termination date.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-07-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.