This company is commonly known as Holmes Of Heathrow Limited. The company was founded 24 years ago and was given the registration number 03898405. The firm's registered office is in SLOUGH. You can find them at Wraysbury House Poyle Road, Colnbrook, Slough, Berkshire. This company's SIC code is 51102 - Non-scheduled passenger air transport.
Name | : | HOLMES OF HEATHROW LIMITED |
---|---|---|
Company Number | : | 03898405 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 1999 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wraysbury House Poyle Road, Colnbrook, Slough, Berkshire, SL3 0AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wraysbury House, Poyle Road, Colnbrook, Slough, SL3 0AY | Secretary | 18 June 2003 | Active |
Wraysbury House, Poyle Road, Colnbrook, Slough, SL3 0AY | Director | 10 April 2001 | Active |
Wraysbury House, Poyle Road, Colnbrook, Slough, SL3 0AY | Director | 18 June 2003 | Active |
Wraysbury House, Poyle Road, Colnbrook, Slough, SL3 0AY | Director | 06 July 2015 | Active |
7 Priory Way, Chalfont St. Peter, Gerrards Cross, SL9 8SD | Secretary | 22 December 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 22 December 1999 | Active |
St. Winifreds, Cliff Road, Totland Bay, PO39 0BH | Director | 22 December 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 22 December 1999 | Active |
Mr John Stanley Holmes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Address | : | Wraysbury House, Poyle Road, Slough, SL3 0AY |
Nature of control | : |
|
Mrs Carmel Holmes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Address | : | Wraysbury House, Poyle Road, Slough, SL3 0AY |
Nature of control | : |
|
Mr Stephen James Rainbow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Address | : | Wraysbury House, Poyle Road, Slough, SL3 0AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Officers | Change person director company with change date. | Download |
2018-01-02 | Officers | Change person director company with change date. | Download |
2018-01-02 | Officers | Change person secretary company with change date. | Download |
2017-03-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-11 | Officers | Appoint person director company with name date. | Download |
2015-08-19 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.