UKBizDB.co.uk

REG HOLMES TAIL LIFT SERVICES LIMITED

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

This company is commonly known as Reg Holmes Tail Lift Services Limited. The company was founded 46 years ago and was given the registration number 01319803. The firm's registered office is in WELLINGBOROUGH. You can find them at 3 Hilltop, Little Harrowden, Wellingborough, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:REG HOLMES TAIL LIFT SERVICES LIMITED
Company Number:01319803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 Hilltop, Little Harrowden, Wellingborough, England, NN9 5BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Hilltop, Little Harrowden, Wellingborough, England, NN9 5BS

Director26 February 2018Active
66 Main Street, Great Brington, Northampton, NN7 4JB

Secretary14 April 2003Active
1 Pitsford Road, Moulton, Northampton, NN3 7SS

Secretary-Active
66 Main Street, Great Brington, Northampton, NN7 4JB

Director14 April 2003Active
66 Main Street, Great Brington, Northampton, NN7 4JB

Director14 April 2003Active
6 Doves Lane, Moulton, Northampton, NN3 7TA

Director14 April 2003Active
1 Pitsford Road, Moulton, Northampton, NN3 7SS

Director-Active
1 Pitsford Road, Moulton, Northampton, NN3 7SS

Director-Active

People with Significant Control

Mr Christopher Edward Reginald Holmes
Notified on:26 February 2018
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:3, Hilltop, Wellingborough, England, NN9 5BS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Clifford Reginald Holmes
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:6, Doves Lane, Northampton, England, NN3 7TA
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Address

Change registered office address company with date old address new address.

Download
2023-11-20Accounts

Accounts with accounts type micro entity.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type micro entity.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type micro entity.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type micro entity.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type micro entity.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Officers

Termination director company with name termination date.

Download
2018-03-08Persons with significant control

Cessation of a person with significant control.

Download
2018-02-26Address

Change registered office address company with date old address new address.

Download
2018-02-26Persons with significant control

Notification of a person with significant control.

Download
2018-02-26Officers

Appoint person director company with name date.

Download
2017-12-28Accounts

Accounts with accounts type micro entity.

Download
2017-12-28Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Address

Change registered office address company with date old address new address.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.