UKBizDB.co.uk

HOLME VALLEY PETS & SUPPLIES LIMITED

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

This company is commonly known as Holme Valley Pets & Supplies Limited. The company was founded 9 years ago and was given the registration number 09225169. The firm's registered office is in HOLMFIRTH. You can find them at Victoria Court 91, Huddersfield Road, Holmfirth, West Yorkshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:HOLME VALLEY PETS & SUPPLIES LIMITED
Company Number:09225169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2014
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Victoria Court 91, Huddersfield Road, Holmfirth, West Yorkshire, HD9 3JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victoria Court 91, Huddersfield Road, Holmfirth, HD9 3JA

Director19 March 2024Active
Crossways, Nields Road, Slaithwaite, Huddersfield, England, HD7 5HT

Director18 September 2014Active
Crossways, Nields Road, Slaithwaite, Huddersfield, United Kingdom, HD7 5HT

Director18 September 2014Active
Crossways, Nields Road, Slaithwaite, Huddersfield, United Kingdom, HD7 5HT

Director18 September 2014Active
41 Gynn Lane, Honley, Holmfirth, United Kingdom, HD9 6LF

Director18 September 2014Active

People with Significant Control

Mr Michael John Rearden
Notified on:22 December 2017
Status:Active
Date of birth:September 1937
Nationality:British
Address:Victoria Court 91, Huddersfield Road, Holmfirth, HD9 3JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Martha Anna Lenart-Rearden
Notified on:22 December 2017
Status:Active
Date of birth:September 1949
Nationality:British
Address:Victoria Court 91, Huddersfield Road, Holmfirth, HD9 3JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Toni Frances Woodhead
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Address:Victoria Court 91, Huddersfield Road, Holmfirth, HD9 3JA
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Accounts

Accounts with accounts type total exemption full.

Download
2024-03-19Officers

Appoint person director company with name date.

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2024-02-22Persons with significant control

Cessation of a person with significant control.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Persons with significant control

Notification of a person with significant control.

Download
2018-10-04Persons with significant control

Notification of a person with significant control.

Download
2018-10-04Persons with significant control

Cessation of a person with significant control.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-06-09Officers

Termination director company with name termination date.

Download
2017-01-13Accounts

Accounts with accounts type total exemption small.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-02-17Accounts

Accounts with accounts type total exemption small.

Download
2015-11-13Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.