UKBizDB.co.uk

HOLMES NOBLE LIMITED

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

This company is commonly known as Holmes Noble Limited. The company was founded 19 years ago and was given the registration number 05323385. The firm's registered office is in SOLIHULL. You can find them at Corner Oak, 1 Homer Road, Solihull, West Midlands. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:HOLMES NOBLE LIMITED
Company Number:05323385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2005
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Corner Oak, 1 Homer Road, Solihull, West Midlands, United Kingdom, B91 3QG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Corner Oak, 1 Homer Road, Solihull, United Kingdom, B91 3QG

Secretary04 October 2021Active
Corner Oak, 1 Homer Road, Solihull, England, B91 3QG

Director11 October 2023Active
Corner Oak, 1 Homer Road, Solihull, United Kingdom, B91 3QG

Director04 January 2005Active
Corner Oak, 1 Homer Road, Solihull, United Kingdom, B91 3QG

Director01 November 2018Active
Dunton Wood Cottage, Blackgreaves Lane, Lea Marston, B76 0DA

Secretary23 December 2008Active
16 Plants Brook Road, Walmley, Sutton Coldfield, B76 1EX

Secretary04 January 2005Active
Corner Oak, 1 Homer Road, Solihull, United Kingdom, B91 3QG

Director29 January 2015Active
Corner Oak, 1 Homer Road, Solihull, United Kingdom, B91 3QG

Director01 November 2018Active
Corner Oak, 1 Homer Road, Solihull, United Kingdom, B91 3QG

Director01 November 2018Active
Corner Oak, 1 Homer Road, Solihull, United Kingdom, B91 3QG

Director30 August 2017Active
Corner Oak, 1 Homer Road, Solihull, United Kingdom, B91 3QG

Director01 January 2019Active

People with Significant Control

Ms Michelle Carson-Williams
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:English
Country of residence:United Kingdom
Address:Corner Oak, 1 Homer Road, Solihull, United Kingdom, B91 3QG
Nature of control:
  • Ownership of shares 75 to 100 percent
Artemis Solutions Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Corner Oak, 1 Homer Road, Solihull, England, B91 3QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Accounts

Change account reference date company previous extended.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Officers

Appoint person secretary company with name date.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-12Officers

Change person director company with change date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Accounts

Change account reference date company previous shortened.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Mortgage

Mortgage satisfy charge full.

Download
2021-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Change account reference date company previous shortened.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-02-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.