UKBizDB.co.uk

HOLLYGATE AIRCRAFT COMPONENTS LIMITED

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

This company is commonly known as Hollygate Aircraft Components Limited. The company was founded 18 years ago and was given the registration number 05670213. The firm's registered office is in STALYBRIDGE. You can find them at 185 Stamford House Stamford Street, , Stalybridge, Cheshire. This company's SIC code is 25620 - Machining.

Company Information

Name:HOLLYGATE AIRCRAFT COMPONENTS LIMITED
Company Number:05670213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:185 Stamford House Stamford Street, Stalybridge, Cheshire, SK15 1QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
185, Stamford House Stamford Street, Stalybridge, SK15 1QZ

Secretary15 December 2017Active
185, Stamford House Stamford Street, Stalybridge, SK15 1QZ

Director10 January 2006Active
185, Stamford House Stamford Street, Stalybridge, SK15 1QZ

Director15 December 2017Active
185, Stamford House Stamford Street, Stalybridge, SK15 1QZ

Director02 July 2018Active
185, Stamford House Stamford Street, Stalybridge, SK15 1QZ

Director28 January 2015Active
185, Stamford House Stamford Street, Stalybridge, SK15 1QZ

Director30 May 2006Active
185, Stamford House Stamford Street, Stalybridge, SK15 1QZ

Secretary10 January 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 January 2006Active
185, Stamford House Stamford Street, Stalybridge, SK15 1QZ

Director16 April 2008Active
185, Stamford House Stamford Street, Stalybridge, SK15 1QZ

Director16 March 2009Active
7 Aspen Wood, Godley, Hyde, SK14 3SB

Director30 May 2006Active
10 Ashridge Drive, Dukinfield, SK16 4HU

Director09 May 2007Active
185, Stamford House Stamford Street, Stalybridge, SK15 1QZ

Director16 March 2009Active

People with Significant Control

Mr Michael Ford
Notified on:04 January 2017
Status:Active
Date of birth:November 1945
Nationality:British
Address:185, Stamford House Stamford Street, Stalybridge, SK15 1QZ
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type small.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type small.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type small.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type small.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type small.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Officers

Appoint person director company with name date.

Download
2018-06-21Accounts

Accounts with accounts type small.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Officers

Appoint person secretary company with name date.

Download
2017-12-15Officers

Appoint person director company with name date.

Download
2017-12-15Officers

Termination director company with name termination date.

Download
2017-12-15Officers

Termination secretary company with name termination date.

Download
2017-06-28Accounts

Accounts with accounts type small.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Officers

Termination director company with name termination date.

Download
2016-06-27Accounts

Accounts with accounts type small.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type small.

Download
2015-01-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.