UKBizDB.co.uk

HOLMAN GROUP LIMITED

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

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.

Company Information

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:
  • 74100 - specialised design activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Lodge Cottage, Hole House Lane, Lapworth, England, B94 5PE

Secretary13 November 2019Active
Lodge Cottage, Hole House Lane, Lapworth, England, B94 5PE

Director07 May 2013Active
73 Abbey Road, Erdington, Birmingham, B23 7QQ

Secretary01 November 1997Active
Bellam Cottage, 14 Church Road, Belbroughton, Stourbridge, DY9 9TE

Secretary01 April 2001Active
9, Thruppence Close, Westwood Heath, Coventry, England, CV4 8HY

Secretary07 May 2013Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary17 October 1997Active
Bellham Cottage, 14 Church Road Belbroughton, Stourbridge, DY9 9TE

Director01 November 1997Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director17 October 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Right to appoint and remove directors
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-04Address

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

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Officers

Change person secretary company with change date.

Download
2021-02-04Persons with significant control

Change to a person with significant control.

Download
2021-02-04Officers

Change person director company with change date.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Persons with significant control

Change to a person with significant control.

Download
2020-11-12Persons with significant control

Notification of a person with significant control.

Download
2020-11-12Persons with significant control

Cessation of a person with significant control.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Officers

Appoint person secretary company with name date.

Download
2019-11-13Officers

Termination secretary company with name termination date.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Mortgage

Mortgage satisfy charge full.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Confirmation statement

Confirmation statement with updates.

Download
2017-10-20Persons with significant control

Change to a person with significant control.

Download
2017-10-20Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.