Holly Park Rewinds Limited PUDSEY


Founded in 2012, Holly Park Rewinds, classified under reg no. 08274485 is an active company. Currently registered at Governor Hall LS28 9BB, Pudsey the company has been in the business for 12 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 7th January 2014 Holly Park Rewinds Limited is no longer carrying the name Holly Park Properties.

The company has 2 directors, namely Steven O., Colin S.. Of them, Colin S. has been with the company the longest, being appointed on 30 October 2012 and Steven O. has been with the company for the least time - from 1 January 2014. As of 1 May 2024, there was 1 ex director - Alan G.. There were no ex secretaries.

Holly Park Rewinds Limited Address / Contact

Office Address Governor Hall
Office Address2 47 Kent Road
Town Pudsey
Post code LS28 9BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08274485
Date of Incorporation Tue, 30th Oct 2012
Industry Manufacture of electric motors, generators and transformers
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

Steven O.

Position: Director

Appointed: 01 January 2014

Colin S.

Position: Director

Appointed: 30 October 2012

Alan G.

Position: Director

Appointed: 30 October 2012

Resigned: 19 December 2012

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Steven O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Colin S. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Colin S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Holly Park Properties January 7, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth20042 62457 671       
Balance Sheet
Cash Bank In Hand20033 59331 613       
Current Assets20087 774101 313110 68892 95190 86892 742151 51564 08868 540
Debtors 54 18169 700       
Net Assets Liabilities Including Pension Asset Liability20042 62457 671       
Tangible Fixed Assets 3 8524 212       
Reserves/Capital
Called Up Share Capital200200200       
Profit Loss Account Reserve 42 42457 471       
Shareholder Funds20042 62457 671       
Other
Average Number Employees During Period   2332221
Creditors  47 01250 46341 76239 17931 97283 08115 40923 591
Creditors Due Within One Year 48 23247 012       
Fixed Assets  4 2129 83512 4109 7567 44522 83633 43124 935
Net Current Assets Liabilities20039 54254 30160 22551 18951 68960 77068 43448 67944 949
Number Shares Allotted 100100       
Par Value Share 11       
Provisions For Liabilities Charges 770842       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 5 0001 470       
Tangible Fixed Assets Cost Or Valuation 5 0006 470       
Tangible Fixed Assets Depreciation 1 1482 258       
Tangible Fixed Assets Depreciation Charged In Period 1 1481 110       
Total Assets Less Current Liabilities20043 39458 51370 06063 59961 44568 21591 27082 11069 884

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Confirmation statement with no updates Monday 30th October 2023
filed on: 30th, October 2023
Free Download (3 pages)

Company search

Advertisements