Company Information for HOLLYBORNE LIMITED
WESSEX HOUSE, TEIGN ROAD, NEWTON ABBOT, DEVON, TQ12 4AA,
|
Company Registration Number
05145185
Private Limited Company
Active |
Company Name | |
---|---|
HOLLYBORNE LIMITED | |
Legal Registered Office | |
WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON TQ12 4AA Other companies in TQ12 | |
Company Number | 05145185 | |
---|---|---|
Company ID Number | 05145185 | |
Date formed | 2004-06-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 04/06/2016 | |
Return next due | 02/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 16:13:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DARNELL SERVICES LIMITED |
||
MICHAEL ERNEST FRENCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ERNEST FRENCH |
Company Secretary | ||
THEYDON SECRETARIES LIMITED |
Company Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DECORATION EXCHANGE LIMITED | Company Secretary | 2007-10-23 | CURRENT | 2007-10-23 | Dissolved 2014-01-28 | |
BIOLIGHT UK LIMITED | Company Secretary | 2007-10-23 | CURRENT | 2007-10-23 | Dissolved 2014-12-23 | |
ALASTAIR LEE LIMITED | Company Secretary | 2007-08-02 | CURRENT | 2007-08-02 | Active | |
BODY STYLE @ 77 LIMITED | Company Secretary | 2007-07-11 | CURRENT | 2007-07-11 | Dissolved 2016-10-18 | |
QUARTZLOCK LIMITED | Company Secretary | 2007-06-09 | CURRENT | 2003-05-06 | Dissolved 2015-12-22 | |
POWERPRIME HOLDINGS LIMITED | Company Secretary | 2005-06-06 | CURRENT | 1996-03-13 | Active | |
POWERPRIME LIMITED | Company Secretary | 2005-06-06 | CURRENT | 1997-06-25 | Active | |
LITTLE ROGUES LIMITED | Company Secretary | 2004-08-19 | CURRENT | 2004-08-19 | Active | |
DENNIS & GEMMILL INTERNATIONAL & PARTNERS LIMITED | Company Secretary | 2003-11-24 | CURRENT | 1999-10-14 | Active | |
SPACEMAN PRODUCTIONS LIMITED | Company Secretary | 2001-04-09 | CURRENT | 2001-04-09 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 10/07/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ERNEST FRENCH | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Ernest French on 2010-06-04 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR DARNELL SERVICES LIMITED on 2010-06-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/10 FROM Quay House Quay Road Newton Abbot Devon TQ12 2BU | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 04/06/09; full list of members | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
ELRES | S80A AUTH TO ALLOT SEC 10/07/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
ELRES | S252 DISP LAYING ACC 10/07/04 | |
ELRES | S386 DISP APP AUDS 10/07/04 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/07/04 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due Within One Year | 2012-07-01 | £ 108,107 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOLLYBORNE LIMITED
Called Up Share Capital | 2012-07-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 6 |
Current Assets | 2012-07-01 | £ 105,193 |
Shareholder Funds | 2012-07-01 | £ 2,914 |
Stocks Inventory | 2012-07-01 | £ 105,187 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HOLLYBORNE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |