Houlihan & Co. (excavations) Limited SUNBURY-ON-THAMES


Houlihan & . (excavations) started in year 1972 as Private Limited Company with registration number 01065430. The Houlihan & . (excavations) company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Sunbury-on-thames at Unit J2. Postal code: TW16 7DX.

At present there are 3 directors in the the firm, namely Richard C., Thomas H. and Richard K.. In addition one secretary - Richard K. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the TW15 1UQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0215147 . It is located at 46-48 Littleton Road, Ashford with a total of 2 cars.

Houlihan & Co. (excavations) Limited Address / Contact

Office Address Unit J2
Office Address2 Brooklands Close
Town Sunbury-on-thames
Post code TW16 7DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01065430
Date of Incorporation Fri, 11th Aug 1972
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st August
Company age 52 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Richard C.

Position: Director

Appointed: 06 March 2023

Thomas H.

Position: Director

Appointed: 06 April 2018

Richard K.

Position: Secretary

Appointed: 09 February 2018

Richard K.

Position: Director

Appointed: 01 January 2011

Ken W.

Position: Director

Resigned: 01 February 2017

David S.

Position: Director

Appointed: 06 April 2018

Resigned: 06 March 2023

Leonie H.

Position: Secretary

Appointed: 13 April 2017

Resigned: 09 February 2018

James P.

Position: Director

Appointed: 01 January 2011

Resigned: 28 September 2018

Leonie H.

Position: Director

Appointed: 01 January 2011

Resigned: 09 February 2018

Stewart B.

Position: Director

Appointed: 01 January 2011

Resigned: 04 May 2018

Peter W.

Position: Director

Appointed: 01 January 2000

Resigned: 01 February 2017

Keith R.

Position: Director

Appointed: 01 January 2000

Resigned: 01 February 2017

Michael D.

Position: Secretary

Appointed: 30 June 1993

Resigned: 13 April 2017

Kevin O.

Position: Director

Appointed: 08 April 1992

Resigned: 28 January 1997

Veronica H.

Position: Director

Appointed: 08 April 1992

Resigned: 31 March 2003

John H.

Position: Director

Appointed: 08 April 1992

Resigned: 30 June 1993

Michael D.

Position: Director

Appointed: 08 April 1992

Resigned: 31 October 2014

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Richard K. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Houlihan and Co (Holdings) Ltd that put Sunbury-On-Thames, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Richard K.

Notified on 17 May 2021
Nature of control: significiant influence or control

Houlihan And Co (Holdings) Ltd

Unit J2 Brooklands Close, Sunbury-On-Thames, Middlesex, TW16 7DX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 9060863
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

46-48 Littleton Road
City Ashford
Post code TW15 1UQ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Wed, 31st Aug 2022
filed on: 20th, May 2023
Free Download

Company search

Advertisements