This company is commonly known as Holven Limited. The company was founded 24 years ago and was given the registration number 03897522. The firm's registered office is in BIRMINGHAM. You can find them at 5 Dells Farm Batemans Lane, Hollywood, Birmingham, . This company's SIC code is 42110 - Construction of roads and motorways.
Name | : | HOLVEN LIMITED |
---|---|---|
Company Number | : | 03897522 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 1999 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Dells Farm Batemans Lane, Hollywood, Birmingham, B47 5DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Dells Farm, Batemans Lane, Hollywood, Birmingham, England, B47 5DF | Director | 12 January 2000 | Active |
1 Green Close, Wythall, Birmingham, B47 6AD | Secretary | 12 January 2000 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Secretary | 21 December 1999 | Active |
59, Stanbrook Road, Shirley, Solihull, B90 4UT | Secretary | 01 June 2009 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Director | 21 December 1999 | Active |
Mr Adrian Mark Leavy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Address | : | Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-08 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-08 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-09-15 | Address | Change registered office address company with date old address new address. | Download |
2021-09-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-15 | Resolution | Resolution. | Download |
2021-09-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-16 | Address | Change registered office address company with date old address new address. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Officers | Change person director company with change date. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2016-01-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2015-01-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-17 | Officers | Change person director company with change date. | Download |
2015-01-17 | Address | Change registered office address company with date old address new address. | Download |
2014-09-03 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.