This company is commonly known as Holmes Analytical (kent) Limited. The company was founded 25 years ago and was given the registration number 03699871. The firm's registered office is in ASHFORD. You can find them at Unit 20 Connect 10 Foster Road, Ashford Business Park, Sevington, Ashford, Kent. This company's SIC code is 33130 - Repair of electronic and optical equipment.
Name | : | HOLMES ANALYTICAL (KENT) LIMITED |
---|---|---|
Company Number | : | 03699871 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 1999 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 20 Connect 10 Foster Road, Ashford Business Park, Sevington, Ashford, Kent, TN24 0FE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fifth Floor, 5 New Street Square, London, United Kingdom, EC4A 3BF | Corporate Secretary | 25 May 2023 | Active |
Fifth Floor, 5 New Street Square, London, United Kingdom, EC4A 3BF | Director | 25 May 2023 | Active |
Fifth Floor, 5 New Street Square, London, United Kingdom, EC4A 3BF | Director | 25 May 2023 | Active |
Fifth Floor, 5 New Street Square, London, United Kingdom, EC4A 3BF | Director | 25 May 2023 | Active |
10, Poplar Grove, Maidstone, ME16 0BY | Secretary | 01 April 2008 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 22 January 1999 | Active |
24 Beacon Oak Road, Tenterden, TN30 6RY | Secretary | 22 January 1999 | Active |
Fifth Floor, 5 New Street Square, London, United Kingdom, EC4A 3BF | Director | 01 January 2004 | Active |
Fifth Floor, 5 New Street Square, London, United Kingdom, EC4A 3BF | Director | 06 April 2016 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 22 January 1999 | Active |
Fifth Floor, 5 New Street Square, London, United Kingdom, EC4A 3BF | Director | 22 January 1999 | Active |
Fifth Floor, 5 New Street Square, London, United Kingdom, EC4A 3BF | Director | 06 April 2016 | Active |
Atg-Uk Parent Limited | ||
Notified on | : | 25 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fifth Floor, 5 New Street Square, London, England, EC4A 3BF |
Nature of control | : |
|
Mr Terry Richard Holmes | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fifth Floor, 5 New Street Square, London, United Kingdom, EC4A 3BF |
Nature of control | : |
|
Mr Ian Beckett | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fifth Floor, 5 New Street Square, London, United Kingdom, EC4A 3BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Accounts | Change account reference date company previous extended. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-26 | Officers | Termination director company with name termination date. | Download |
2023-05-26 | Officers | Termination director company with name termination date. | Download |
2023-05-26 | Officers | Termination director company with name termination date. | Download |
2023-05-26 | Officers | Termination secretary company with name termination date. | Download |
2023-05-26 | Officers | Termination director company with name termination date. | Download |
2023-05-26 | Officers | Appoint person director company with name date. | Download |
2023-05-26 | Officers | Appoint person director company with name date. | Download |
2023-05-26 | Officers | Appoint person director company with name date. | Download |
2023-05-26 | Address | Change registered office address company with date old address new address. | Download |
2023-05-26 | Officers | Appoint corporate secretary company with name date. | Download |
2023-02-28 | Resolution | Resolution. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-06 | Officers | Change person director company with change date. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.