This company is commonly known as Holman Group Limited. The company was founded 26 years ago and was given the registration number 03451877. The firm's registered office is in BIRMINGHAM. You can find them at Studio 420 4th Floor, Fort Dunlop, Fort Parkway, Birmingham, West Midlands. This company's SIC code is 74100 - specialised design activities.
Name | : | HOLMAN GROUP LIMITED |
---|---|---|
Company Number | : | 03451877 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Studio 420 4th Floor, Fort Dunlop, Fort Parkway, Birmingham, West Midlands, B24 9FD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lodge Cottage, Hole House Lane, Lapworth, England, B94 5PE | Secretary | 13 November 2019 | Active |
Lodge Cottage, Hole House Lane, Lapworth, England, B94 5PE | Director | 07 May 2013 | Active |
73 Abbey Road, Erdington, Birmingham, B23 7QQ | Secretary | 01 November 1997 | Active |
Bellam Cottage, 14 Church Road, Belbroughton, Stourbridge, DY9 9TE | Secretary | 01 April 2001 | Active |
9, Thruppence Close, Westwood Heath, Coventry, England, CV4 8HY | Secretary | 07 May 2013 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 17 October 1997 | Active |
Bellham Cottage, 14 Church Road Belbroughton, Stourbridge, DY9 9TE | Director | 01 November 1997 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 17 October 1997 | Active |
Mrs Nicola Jayne Poyner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Thruppence Close, Westwood Heath, Coventry, England, CV4 8HY |
Nature of control | : |
|
Mr Giles Poyner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lodge Cottage, Hole House Lane, Lapworth, England, B94 5PE |
Nature of control | : |
|
Dedicated Brands Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1110 Elliott Court, Coventry Business Park, Coventry, United Kingdom, CV5 6UB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-04 | Address | Change registered office address company with date old address new address. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Officers | Change person secretary company with change date. | Download |
2021-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-04 | Officers | Change person director company with change date. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Officers | Appoint person secretary company with name date. | Download |
2019-11-13 | Officers | Termination secretary company with name termination date. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-20 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-20 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.