Warning: file_put_contents(c/b875bedbc968d6cf0ccd84433da440a8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Holt Jcb Limited, BS11 9ZG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOLT JCB LIMITED

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

This company is commonly known as Holt Jcb Limited. The company was founded 36 years ago and was given the registration number 02199217. The firm's registered office is in BRISTOL. You can find them at Third Way, Avonmouth, Bristol, Avon. This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:HOLT JCB LIMITED
Company Number:02199217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery
  • 46630 - Wholesale of mining, construction and civil engineering machinery

Office Address & Contact

Registered Address:Third Way, Avonmouth, Bristol, Avon, BS11 9ZG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Way, Avonmouth, Bristol, BS11 9ZG

Secretary06 January 2009Active
Third Way, Avonmouth, Bristol, BS11 9ZG

Director06 January 2009Active
Third Way, Avonmouth, Bristol, BS11 9ZG

Director-Active
Third Way, Avonmouth, Bristol, BS11 9ZG

Director06 January 2009Active
3 Orme Drive, Clevedon, Bristol, BS21 7HD

Secretary01 November 2006Active
The Croft Little Moor Road, Mark, Highbridge, TA8 4NG

Secretary-Active
Havering, St Marys Road, Portishead, BS20 6QP

Secretary30 January 1998Active
4 Meadow Rise, Church Broughton, DE65 5DF

Director-Active
Third Way, Avonmouth, Bristol, BS11 9ZG

Director06 January 2009Active
Crofts Cottage Bagot Street, Abbots Bromley, Rugeley, WS15 3DB

Director-Active
The Croft Little Moor Road, Mark, Highbridge, TA8 4NG

Director-Active

People with Significant Control

Mr Michael Andrew Winton
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Address:Third Way, Bristol, BS11 9ZG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew John Peter Shields
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Address:Third Way, Bristol, BS11 9ZG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Peter Shields
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Address:Third Way, Bristol, BS11 9ZG
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
2023-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type full.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Accounts

Accounts with accounts type full.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type full.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Accounts

Accounts with accounts type full.

Download
2015-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-06Accounts

Accounts with accounts type full.

Download
2014-10-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-16Accounts

Accounts with accounts type full.

Download
2013-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-16Officers

Termination director company with name.

Download
2013-05-09Accounts

Accounts with accounts type full.

Download
2012-10-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.