UKBizDB.co.uk

HOULIHAN AND CO LIMITED

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

This company is commonly known as Houlihan And Co Limited. The company was founded 21 years ago and was given the registration number 04505415. The firm's registered office is in SUNBURY-ON-THAMES. You can find them at Unit J2, Brooklands Close, Sunbury-on-thames, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HOULIHAN AND CO LIMITED
Company Number:04505415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2002
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit J2, Brooklands Close, Sunbury-on-thames, England, TW16 7DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit J2, Brooklands Close, Sunbury-On-Thames, England, TW16 7DX

Secretary09 February 2018Active
Unit J2, Brooklands Close, Sunbury-On-Thames, England, TW16 7DX

Director06 April 2018Active
Unit J2, Brooklands Close, Sunbury-On-Thames, England, TW16 7DX

Director01 January 2011Active
Flat 5, Wormstall Grange, Enborne Road, Newbury, England, RG14 2HA

Secretary07 August 2002Active
17, Saffron Road, Bracknell, United Kingdom, RG12 7BT

Secretary13 April 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary07 August 2002Active
Unit J2, Brooklands Close, Sunbury-On-Thames, England, TW16 7DX

Director01 January 2011Active
Ashling, 24b Kiln Road, Newbury, RG14 2HA

Director07 August 2002Active
Unit J2, Brooklands Close, Sunbury-On-Thames, England, TW16 7DX

Director01 January 2011Active
Unit J2, Brooklands Close, Sunbury-On-Thames, England, TW16 7DX

Director01 January 2011Active
15 Spruce Close, Larkfield, Aylesford, ME20 6NP

Director07 August 2002Active
Unit J2, Brooklands Close, Sunbury-On-Thames, England, TW16 7DX

Director06 April 2018Active
6 Allsworth Close, Newington, Sittingbourne, ME9 7NW

Director07 August 2002Active
Marlowe, Bagshot Road, Ascot, England, SL5 9JL

Director07 August 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director07 August 2002Active

People with Significant Control

Houlihan & Co (Holdings) Limited
Notified on:11 October 2018
Status:Active
Country of residence:England
Address:Unit J2, Brooklands Close, Sunbury-On-Thames, England, TW16 7DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Mark Knight
Notified on:26 April 2017
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Unit J2, Brooklands Close, Sunbury-On-Thames, England, TW16 7DX
Nature of control:
  • Significant influence or control
Mr Michael Thomas Doohan
Notified on:30 June 2016
Status:Active
Date of birth:October 1945
Nationality:Irish
Country of residence:England
Address:Unit J2, Brooklands Close, Sunbury-On-Thames, England, TW16 7DX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Officers

Change person director company with change date.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-20Accounts

Accounts with accounts type full.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type full.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type full.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Persons with significant control

Notification of a person with significant control.

Download
2018-10-16Persons with significant control

Cessation of a person with significant control.

Download
2018-10-12Officers

Termination director company with name termination date.

Download
2018-06-05Accounts

Accounts with accounts type full.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2018-04-27Officers

Change person director company with change date.

Download
2018-04-06Officers

Appoint person director company with name date.

Download
2018-04-06Officers

Appoint person director company with name date.

Download
2018-02-14Capital

Capital cancellation shares.

Download
2018-02-09Officers

Appoint person secretary company with name date.

Download
2018-02-09Officers

Termination director company with name termination date.

Download
2018-02-09Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.