UKBizDB.co.uk

HOLLYBROOK SPORTS CARS LTD

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

This company is commonly known as Hollybrook Sports Cars Ltd. The company was founded 16 years ago and was given the registration number NI068728. The firm's registered office is in CRUMLIN. You can find them at 21 Aghnadarragh Road, Glenavy, Crumlin, County Antrim. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:HOLLYBROOK SPORTS CARS LTD
Company Number:NI068728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2008
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:21 Aghnadarragh Road, Glenavy, Crumlin, County Antrim, BT29 4QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Aghnadarragh Road, Glenavy, Crumlin, Northern Ireland, BT29 4QQ

Secretary02 April 2008Active
12, Clogher Road, Hillsborough, Northern Ireland, BT26 6PJ

Director02 April 2008Active
21, Aghnadarragh Road, Glenavy, Crumlin, BT29 4QQ

Director01 April 2017Active
21, Aghnadarragh Road, Glenavy, Crumlin, Northern Ireland, BT29 4QQ

Director02 April 2008Active
111 Knockview Drive, Tandragee, BT62 2BL

Secretary02 April 2008Active
Beechwood, 16 Orrs Lane, Lisburn, BT27 5JG

Director02 April 2008Active

People with Significant Control

Mrs Elizabeth Jacqueline Mcdonald Mills
Notified on:01 April 2019
Status:Active
Date of birth:May 1947
Nationality:British
Address:21, Aghnadarragh Road, Crumlin, BT29 4QQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Christopher Gregory Michael Mills
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Address:21, Aghnadarragh Road, Crumlin, BT29 4QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Trevor William Mcwatters
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:21, Aghnadarragh Road, Crumlin, BT29 4QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Robert William Hurst
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Address:21, Aghnadarragh Road, Crumlin, BT29 4QQ
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 (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
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-04-14Officers

Change person secretary company with change date.

Download
2023-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Persons with significant control

Change to a person with significant control.

Download
2022-08-18Persons with significant control

Cessation of a person with significant control.

Download
2022-08-18Persons with significant control

Notification of a person with significant control.

Download
2022-08-18Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Officers

Appoint person director company with name date.

Download
2017-04-11Officers

Termination director company with name termination date.

Download
2016-12-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.