Founded in 2015, Hollingdon, classified under reg no. 09767461 is an active company. Currently registered at 191 Washington Street BD8 9QP, Bradford the company has been in the business for 9 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.
The firm has one director. Mohammed A., appointed on 28 February 2022. There are currently no secretaries appointed. As of 3 May 2024, there were 13 ex directors - Scott M., Joey T. and others listed below. There were no ex secretaries.
Office Address | 191 Washington Street |
Town | Bradford |
Post code | BD8 9QP |
Country of origin | United Kingdom |
Registration Number | 09767461 |
Date of Incorporation | Tue, 8th Sep 2015 |
Industry | Operation of warehousing and storage facilities for land transport activities |
End of financial Year | 30th September |
Company age | 9 years old |
Account next due date | Sun, 30th Jun 2024 (58 days left) |
Account last made up date | Fri, 30th Sep 2022 |
Next confirmation statement due date | Tue, 27th Aug 2024 (2024-08-27) |
Last confirmation statement dated | Sun, 13th Aug 2023 |
The register of PSCs that own or have control over the company consists of 10 names. As BizStats discovered, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Scott M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Joey T., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Mohammed A.
Notified on | 28 February 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Scott M.
Notified on | 6 September 2019 |
Ceased on | 28 February 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Joey T.
Notified on | 31 May 2019 |
Ceased on | 6 September 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Paul S.
Notified on | 7 January 2019 |
Ceased on | 31 May 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Neil M.
Notified on | 13 June 2018 |
Ceased on | 7 January 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terry D.
Notified on | 5 April 2018 |
Ceased on | 13 June 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Charles S.
Notified on | 20 March 2018 |
Ceased on | 5 April 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Kathryn R.
Notified on | 13 December 2017 |
Ceased on | 20 March 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Michael D.
Notified on | 10 July 2017 |
Ceased on | 13 December 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Maureen W.
Notified on | 30 June 2016 |
Ceased on | 3 March 2017 |
Nature of control: |
75,01-100% shares |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-09-30 | 2017-09-30 | 2018-09-30 | 2019-09-30 | 2020-09-30 | 2021-09-30 | 2022-09-30 | 2023-09-30 |
Net Worth | 1 | |||||||
Balance Sheet | ||||||||
Current Assets | 34 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | |||||||
Reserves/Capital | ||||||||
Called Up Share Capital | 1 | |||||||
Shareholder Funds | 1 | |||||||
Other | ||||||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | ||||
Creditors | 33 | |||||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Creditors Due Within One Year | 33 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Address change date: Wed, 7th Feb 2024. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 191 Washington Street Bradford BD8 9QP United Kingdom filed on: 7th, February 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy