UKBizDB.co.uk

HOLMBUSH WINDOWS LIMITED

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

This company is commonly known as Holmbush Windows Limited. The company was founded 15 years ago and was given the registration number 06873911. The firm's registered office is in BODMIN. You can find them at Unit 22 Callywith Gate Industrial Estate, Launceston Road, Bodmin, Cornwall. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:HOLMBUSH WINDOWS LIMITED
Company Number:06873911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2009
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Unit 22 Callywith Gate Industrial Estate, Launceston Road, Bodmin, Cornwall, United Kingdom, PL31 2RQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74, Polmear Park, Par, United Kingdom, PL24 2AU

Director08 April 2009Active
12, Churchfield Place, St Blazey, Par, United Kingdom, PL24 2NT

Director20 January 2012Active
18, Cotswold Avenue, Sticker, St. Austell, England, PL26 7ER

Secretary01 May 2009Active
89, Polmear Parc, Par, Uk, PL24 2AU

Director08 April 2009Active
89, Polmear Parc, Par, England, PL24 2AU

Director01 May 2009Active

People with Significant Control

Mr Nicholas Southgate
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:Hilvista, Well Street, Par, United Kingdom, PL24 2QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Southgate
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:74, Polmear Park, Par, United Kingdom, PL24 2AU
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 (6 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
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Officers

Change person director company with change date.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Officers

Change person director company with change date.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-18Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-24Officers

Change person director company with change date.

Download
2016-01-06Accounts

Accounts with accounts type total exemption small.

Download
2015-10-30Address

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

Download
2015-04-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.