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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Corner Oak, 1 Homer Road, Solihull, United Kingdom, B91 3QG | Secretary | 04 October 2021 | Active |
Corner Oak, 1 Homer Road, Solihull, England, B91 3QG | Director | 11 October 2023 | Active |
Corner Oak, 1 Homer Road, Solihull, United Kingdom, B91 3QG | Director | 04 January 2005 | Active |
Corner Oak, 1 Homer Road, Solihull, United Kingdom, B91 3QG | Director | 01 November 2018 | Active |
Dunton Wood Cottage, Blackgreaves Lane, Lea Marston, B76 0DA | Secretary | 23 December 2008 | Active |
16 Plants Brook Road, Walmley, Sutton Coldfield, B76 1EX | Secretary | 04 January 2005 | Active |
Corner Oak, 1 Homer Road, Solihull, United Kingdom, B91 3QG | Director | 29 January 2015 | Active |
Corner Oak, 1 Homer Road, Solihull, United Kingdom, B91 3QG | Director | 01 November 2018 | Active |
Corner Oak, 1 Homer Road, Solihull, United Kingdom, B91 3QG | Director | 01 November 2018 | Active |
Corner Oak, 1 Homer Road, Solihull, United Kingdom, B91 3QG | Director | 30 August 2017 | Active |
Corner Oak, 1 Homer Road, Solihull, United Kingdom, B91 3QG | Director | 01 January 2019 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-26 | Accounts | Change account reference date company previous extended. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Officers | Appoint person secretary company with name date. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Officers | Change person director company with change date. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Officers | Termination director company with name termination date. | Download |
2019-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.