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).
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 | : |
|
Registered Address | : | Victoria Court 91, Huddersfield Road, Holmfirth, West Yorkshire, HD9 3JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victoria Court 91, Huddersfield Road, Holmfirth, HD9 3JA | Director | 19 March 2024 | Active |
Crossways, Nields Road, Slaithwaite, Huddersfield, England, HD7 5HT | Director | 18 September 2014 | Active |
Crossways, Nields Road, Slaithwaite, Huddersfield, United Kingdom, HD7 5HT | Director | 18 September 2014 | Active |
Crossways, Nields Road, Slaithwaite, Huddersfield, United Kingdom, HD7 5HT | Director | 18 September 2014 | Active |
41 Gynn Lane, Honley, Holmfirth, United Kingdom, HD9 6LF | Director | 18 September 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-19 | Officers | Appoint person director company with name date. | Download |
2024-02-22 | Officers | Termination director company with name termination date. | Download |
2024-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-09 | Officers | Termination director company with name termination date. | Download |
2017-01-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-13 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.