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.
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 | : |
|
Registered Address | : | Valencia Wharf, Churchbridge, Oldbury, West Midlands, B69 2AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH | Secretary | 25 August 2020 | Active |
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH | Director | 25 August 2020 | Active |
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH | Director | 05 October 2020 | Active |
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH | Secretary | 07 December 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 07 December 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 07 December 2000 | Active |
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH | Director | 07 December 2000 | Active |
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH | Director | 07 December 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 07 December 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-16 | Gazette | Gazette notice voluntary. | Download |
2021-11-08 | Dissolution | Dissolution application strike off company. | Download |
2021-10-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-21 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-27 | Address | Change registered office address company with date old address new address. | Download |
2021-07-27 | Address | Move registers to registered office company with new address. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-17 | Officers | Change person director company with change date. | Download |
2020-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-05 | Officers | Appoint person director company with name date. | Download |
2020-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-25 | Officers | Appoint person secretary company with name date. | Download |
2020-08-25 | Officers | Termination secretary company with name termination date. | Download |
2020-08-25 | Officers | Appoint person director company with name date. | Download |
2020-08-25 | Officers | Termination director company with name termination date. | Download |
2020-08-25 | Officers | Termination director company with name termination date. | Download |
2020-07-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.