UKBizDB.co.uk

THE HOLLTECK COMPANY LIMITED

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

This company is commonly known as The Hollteck Company Limited. The company was founded 22 years ago and was given the registration number 04288234. The firm's registered office is in SOUTH YORKSHIRE. You can find them at 63 Jenkin Road, Wincobank Sheffield, South Yorkshire, . This company's SIC code is 28910 - Manufacture of machinery for metallurgy.

Company Information

Name:THE HOLLTECK COMPANY LIMITED
Company Number:04288234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28910 - Manufacture of machinery for metallurgy
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:63 Jenkin Road, Wincobank Sheffield, South Yorkshire, S9 1AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63 Jenkin Road, Wincobank Sheffield, South Yorkshire, S9 1AT

Director24 June 2022Active
63 Jenkin Road, Wincobank Sheffield, South Yorkshire, S9 1AT

Director24 June 2022Active
63 Jenkin Road, Wincobank Sheffield, South Yorkshire, S9 1AT

Director05 October 2001Active
63 Jenkin Road, Wincobank Sheffield, South Yorkshire, S9 1AT

Secretary03 October 2001Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary17 September 2001Active
63 Jenkin Road, Wincobank Sheffield, South Yorkshire, S9 1AT

Director03 October 2001Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director17 September 2001Active

People with Significant Control

Steve Towers
Notified on:27 October 2023
Status:Active
Date of birth:August 1959
Nationality:British
Address:63 Jenkin Road, South Yorkshire, S9 1AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Catherine Marjorie Holland
Notified on:27 October 2023
Status:Active
Date of birth:November 1960
Nationality:British
Address:63 Jenkin Road, South Yorkshire, S9 1AT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
The Estate Of Neville Holland
Notified on:02 July 2019
Status:Active
Date of birth:November 1960
Nationality:British
Address:63 Jenkin Road, South Yorkshire, S9 1AT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Neville Holland
Notified on:17 September 2016
Status:Active
Date of birth:February 1933
Nationality:British
Address:63 Jenkin Road, South Yorkshire, S9 1AT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steve Towers
Notified on:17 September 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:63 Jenkin Road, South Yorkshire, S9 1AT
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 (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
2024-03-15Persons with significant control

Change to a person with significant control.

Download
2024-03-14Persons with significant control

Change to a person with significant control.

Download
2023-11-07Persons with significant control

Change to a person with significant control.

Download
2023-11-07Persons with significant control

Notification of a person with significant control.

Download
2023-11-06Persons with significant control

Notification of a person with significant control.

Download
2023-11-06Persons with significant control

Cessation of a person with significant control.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2021-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Persons with significant control

Change to a person with significant control.

Download
2020-12-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Persons with significant control

Notification of a person with significant control.

Download
2019-09-27Persons with significant control

Cessation of a person with significant control.

Download
2019-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2019-02-01Officers

Termination secretary company with name termination date.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.