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.
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 | : |
|
Registered Address | : | Meadow Lane, Long Eaton, Nottingham, Nottinghamshire, NG10 2GD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Meadow Lane, Long Eaton, Nottingham, NG10 2GD | Director | 17 December 2020 | Active |
Meadow Lane, Long Eaton, Nottingham, NG10 2GD | Director | 09 March 1998 | Active |
Meadow Lane, Long Eaton, Nottingham, NG10 2GD | Director | 01 June 2004 | Active |
Meadow Lane, Long Eaton, Nottingham, NG10 2GD | Director | 15 January 2024 | Active |
Meadow Lane, Long Eaton, Nottingham, NG10 2GD | Director | 29 April 2015 | Active |
40 Rayneham Road, Ilkeston, DE7 8RJ | Secretary | 13 February 1998 | Active |
70 High Road, Toton Beeston, Nottingham, NG9 6EH | Secretary | 31 October 2001 | Active |
Meadow Lane, Long Eaton, Nottingham, NG10 2GD | Secretary | 23 March 2004 | Active |
124 Rothwell Road, Desborough, Kettering, NN14 2NT | Secretary | 03 February 1998 | Active |
40 Rayneham Road, Ilkeston, DE7 8RJ | Director | 09 March 1998 | Active |
Meadow Lane, Long Eaton, Nottingham, NG10 2GD | Director | 30 June 2017 | Active |
190 Broadway, Derby, DE22 1BP | Director | 19 August 2002 | Active |
C/O Cobra Bio-Manufacturing Plc, The Science Pk University Of Keele, Keele Newcastle, ST5 5SP | Director | 13 February 1998 | Active |
15 Hamilton Drive, Radcliffe On Trent, Nottingham, NG12 1AG | Director | 09 March 1998 | Active |
Meadow Lane, Long Eaton, Nottingham, NG10 2GD | Director | 09 March 1998 | Active |
Ford Cottage 17 Milton Road, Willen Village, Milton Keynes, MK15 9AD | Nominee Director | 03 February 1998 | Active |
Meadow Lane, Long Eaton, Nottingham, NG10 2GD | Director | 20 October 2003 | Active |
Meadow Lane, Long Eaton, Nottingham, NG10 2GD | Director | 06 May 2013 | Active |
Meadow Lane, Long Eaton, Nottingham, NG10 2GD | Director | 01 May 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-15 | Officers | Appoint person director company with name date. | Download |
2024-01-11 | Accounts | Accounts with accounts type full. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Officers | Change person director company with change date. | Download |
2022-07-15 | Officers | Change person director company with change date. | Download |
2022-07-01 | Officers | Second filing of director appointment with name. | Download |
2022-04-11 | Officers | Change person director company with change date. | Download |
2021-12-17 | Accounts | Accounts with accounts type full. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-21 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.