This company is commonly known as Holmfirth Finance Limited. The company was founded 61 years ago and was given the registration number 00744754. The firm's registered office is in TYNE & WEAR. You can find them at 27-28 Frederick Street, Sunderland, Tyne & Wear, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HOLMFIRTH FINANCE LIMITED |
---|---|---|
Company Number | : | 00744754 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 1962 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27-28 Frederick Street, Sunderland, Tyne & Wear, SR1 1LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27/28, Frederick Street, Sunderland, United Kingdom, SR1 1LZ | Secretary | 28 February 2017 | Active |
27/28, Frederick Street, Sunderland, United Kingdom, SR1 1LZ | Director | 30 November 2015 | Active |
27-28 Frederick Street, Sunderland, Tyne & Wear, SR1 1LZ | Director | 21 October 2013 | Active |
27-28 Frederick Street, Sunderland, Tyne & Wear, SR1 1LZ | Secretary | 13 September 1996 | Active |
27-28 Frederick Street, Sunderland, Tyne & Wear, SR1 1LZ | Secretary | 21 October 2013 | Active |
The Gables Grindon Lane, Sunderland, SR4 8HP | Secretary | - | Active |
27-28 Frederick Street, Sunderland, Tyne & Wear, SR1 1LZ | Director | - | Active |
The Gables Grindon Lane, Sunderland, SR4 8HP | Director | - | Active |
The Gables Grindon Lane, Sunderland, SR4 8HP | Director | - | Active |
Cliff House Cliff Road, Owmby By Spital, Market Rasen, LN8 2HL | Director | - | Active |
27-28 Frederick Street, Sunderland, Tyne & Wear, SR1 1LZ | Director | - | Active |
Mr Roger Craig Martin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27/28, Frederick Street, Sunderland, United Kingdom, SR1 1LZ |
Nature of control | : |
|
Mr Adrian Sinclair Martin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27/28, Frederick Street, Sunderland, United Kingdom, SR1 1LZ |
Nature of control | : |
|
John Malcolm Rawse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27/28, Frederick Street, Sunderland, United Kingdom, SR1 1LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Officers | Change person director company with change date. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-13 | Officers | Change person director company with change date. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-29 | Officers | Change person director company with change date. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-13 | Officers | Appoint person secretary company with name date. | Download |
2018-02-13 | Officers | Termination secretary company with name termination date. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-30 | Officers | Appoint person director company with name date. | Download |
2015-11-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.