UKBizDB.co.uk

I HOLLAND LIMITED

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

This company is commonly known as I Holland Limited. The company was founded 26 years ago and was given the registration number 03503148. The firm's registered office is in NOTTINGHAM. You can find them at Meadow Lane, Long Eaton, Nottingham, Nottinghamshire. This company's SIC code is 25730 - Manufacture of tools.

Company Information

Name:I HOLLAND LIMITED
Company Number:03503148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1998
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:Meadow Lane, Long Eaton, Nottingham, Nottinghamshire, NG10 2GD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meadow Lane, Long Eaton, Nottingham, NG10 2GD

Director17 December 2020Active
Meadow Lane, Long Eaton, Nottingham, NG10 2GD

Director09 March 1998Active
Meadow Lane, Long Eaton, Nottingham, NG10 2GD

Director01 June 2004Active
Meadow Lane, Long Eaton, Nottingham, NG10 2GD

Director15 January 2024Active
Meadow Lane, Long Eaton, Nottingham, NG10 2GD

Director29 April 2015Active
40 Rayneham Road, Ilkeston, DE7 8RJ

Secretary13 February 1998Active
70 High Road, Toton Beeston, Nottingham, NG9 6EH

Secretary31 October 2001Active
Meadow Lane, Long Eaton, Nottingham, NG10 2GD

Secretary23 March 2004Active
124 Rothwell Road, Desborough, Kettering, NN14 2NT

Secretary03 February 1998Active
40 Rayneham Road, Ilkeston, DE7 8RJ

Director09 March 1998Active
Meadow Lane, Long Eaton, Nottingham, NG10 2GD

Director30 June 2017Active
190 Broadway, Derby, DE22 1BP

Director19 August 2002Active
C/O Cobra Bio-Manufacturing Plc, The Science Pk University Of Keele, Keele Newcastle, ST5 5SP

Director13 February 1998Active
15 Hamilton Drive, Radcliffe On Trent, Nottingham, NG12 1AG

Director09 March 1998Active
Meadow Lane, Long Eaton, Nottingham, NG10 2GD

Director09 March 1998Active
Ford Cottage 17 Milton Road, Willen Village, Milton Keynes, MK15 9AD

Nominee Director03 February 1998Active
Meadow Lane, Long Eaton, Nottingham, NG10 2GD

Director20 October 2003Active
Meadow Lane, Long Eaton, Nottingham, NG10 2GD

Director06 May 2013Active
Meadow Lane, Long Eaton, Nottingham, NG10 2GD

Director01 May 2013Active

People with Significant Control

Cognoisette Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O I Holland Limited, Meadow Lane, Nottingham, England, NG10 2GD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2024-01-11Accounts

Accounts with accounts type full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Mortgage

Mortgage satisfy charge full.

Download
2023-05-11Mortgage

Mortgage satisfy charge full.

Download
2023-05-11Mortgage

Mortgage satisfy charge full.

Download
2023-05-11Mortgage

Mortgage satisfy charge full.

Download
2023-05-11Mortgage

Mortgage satisfy charge full.

Download
2023-05-11Mortgage

Mortgage satisfy charge full.

Download
2023-05-11Mortgage

Mortgage satisfy charge full.

Download
2023-05-11Mortgage

Mortgage satisfy charge full.

Download
2023-05-11Mortgage

Mortgage satisfy charge full.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Officers

Change person director company with change date.

Download
2022-07-15Officers

Change person director company with change date.

Download
2022-07-01Officers

Second filing of director appointment with name.

Download
2022-04-11Officers

Change person director company with change date.

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-12-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.