UKBizDB.co.uk

HOLMPOINT LIMITED

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

This company is commonly known as Holmpoint Limited. The company was founded 48 years ago and was given the registration number 01226272. The firm's registered office is in . You can find them at 5 Ribblesdale Place., Preston, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HOLMPOINT LIMITED
Company Number:01226272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1975
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:5 Ribblesdale Place., Preston, PR1 8BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Ribblesdale Place, Preston, England, PR1 8BZ

Director01 October 2005Active
5, Ribblesdale Place, Preston, England, PR1 8BZ

Director01 October 1995Active
5 Ribblesdale Place., Preston, PR1 8BZ

Secretary11 May 2006Active
Windrush 219 Liverpool Road, Hutton, Preston, PR4 5FE

Secretary-Active
5 Ribblesdale Place., Preston, PR1 8BZ

Director-Active
5 Ribblesdale Place., Preston, PR1 8BZ

Director01 October 2022Active
Links Grange, Greenways, Lytham St Annes, FY8 3LY

Director-Active
5, Ribblesdale Place, Preston, England, PR1 8BZ

Director-Active

People with Significant Control

Mr Richard John David Mullineaux
Notified on:06 May 2016
Status:Active
Date of birth:December 1946
Nationality:British
Address:5 Ribblesdale Place., PR1 8BZ
Nature of control:
  • Significant influence or control
David Michael Greenwood
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Address:5 Ribblesdale Place., PR1 8BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jonathan David Hughes-Deane
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Address:5 Ribblesdale Place., PR1 8BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Jonathan Makin
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:5 Ribblesdale Place., PR1 8BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Accounts

Change account reference date company current extended.

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-10-01Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Termination secretary company with name termination date.

Download
2022-05-03Resolution

Resolution.

Download
2022-04-28Incorporation

Memorandum articles.

Download
2022-04-27Capital

Capital variation of rights attached to shares.

Download
2022-04-27Capital

Capital variation of rights attached to shares.

Download
2022-04-27Capital

Capital name of class of shares.

Download
2022-04-27Capital

Capital variation of rights attached to shares.

Download
2022-04-27Persons with significant control

Change to a person with significant control.

Download
2022-04-27Persons with significant control

Change to a person with significant control.

Download
2022-04-27Persons with significant control

Change to a person with significant control.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.