UKBizDB.co.uk

HOLMES OF HEATHROW LIMITED

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

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.

Company Information

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:
  • 51102 - Non-scheduled passenger air transport
  • 52219 - Other service activities incidental to land transportation, n.e.c.
  • 52242 - Cargo handling for air transport activities
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Wraysbury House Poyle Road, Colnbrook, Slough, Berkshire, SL3 0AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wraysbury House, Poyle Road, Colnbrook, Slough, SL3 0AY

Secretary18 June 2003Active
Wraysbury House, Poyle Road, Colnbrook, Slough, SL3 0AY

Director10 April 2001Active
Wraysbury House, Poyle Road, Colnbrook, Slough, SL3 0AY

Director18 June 2003Active
Wraysbury House, Poyle Road, Colnbrook, Slough, SL3 0AY

Director06 July 2015Active
7 Priory Way, Chalfont St. Peter, Gerrards Cross, SL9 8SD

Secretary22 December 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary22 December 1999Active
St. Winifreds, Cliff Road, Totland Bay, PO39 0BH

Director22 December 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director22 December 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-08Accounts

Accounts with accounts type total exemption full.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Mortgage

Mortgage satisfy charge full.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Officers

Change person director company with change date.

Download
2018-01-02Officers

Change person director company with change date.

Download
2018-01-02Officers

Change person secretary company with change date.

Download
2017-03-14Accounts

Accounts with accounts type total exemption small.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-01-15Accounts

Accounts with accounts type total exemption small.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-11Officers

Appoint person director company with name date.

Download
2015-08-19Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.