Holga Limited CLEVELAND


Founded in 2000, Holga, classified under reg no. 03935163 is an active company. Currently registered at 9 Nelson Terrace TS18 1NH, Cleveland the company has been in the business for 24 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since April 7, 2000 Holga Limited is no longer carrying the name Prizeword.

There is a single director in the company at the moment - Kevin S., appointed on 1 November 2001. In addition, a secretary was appointed - Kevin S., appointed on 6 April 2015. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Serena F. who worked with the the company until 5 April 2015.

Holga Limited Address / Contact

Office Address 9 Nelson Terrace
Office Address2 Stockton On Tees
Town Cleveland
Post code TS18 1NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03935163
Date of Incorporation Mon, 28th Feb 2000
Industry Hairdressing and other beauty treatment
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Kevin S.

Position: Secretary

Appointed: 06 April 2015

Kevin S.

Position: Director

Appointed: 01 November 2001

Steven F.

Position: Director

Appointed: 09 March 2000

Resigned: 01 November 2018

Serena F.

Position: Director

Appointed: 09 March 2000

Resigned: 05 April 2015

Serena F.

Position: Secretary

Appointed: 09 March 2000

Resigned: 05 April 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 2000

Resigned: 09 March 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 February 2000

Resigned: 09 March 2000

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we identified, there is Kevin S. This PSC and has 75,01-100% shares. The second entity in the PSC register is Steven F. This PSC owns 50,01-75% shares.

Kevin S.

Notified on 17 February 2017
Nature of control: 75,01-100% shares

Steven F.

Notified on 17 February 2017
Ceased on 1 November 2018
Nature of control: 50,01-75% shares

Company previous names

Prizeword April 7, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand56 08676 383114 23484 03567 215
Current Assets63 86982 348116 52886 52571 196
Debtors3 7703 1223518132 399
Total Inventories4 0132 8431 9431 6771 582
Net Assets Liabilities47 30545 24358 15464 881 
Property Plant Equipment1 16511573  
Other
Amount Specific Advance Or Credit Directors3 590    
Amount Specific Advance Or Credit Made In Period Directors3 590    
Amount Specific Advance Or Credit Repaid In Period Directors 3 590   
Accumulated Amortisation Impairment Intangible Assets107 727113 587113 587113 587 
Accumulated Depreciation Impairment Property Plant Equipment49 48345 96846 01045 91745 929
Average Number Employees During Period54332
Creditors23 39437 19818 68321 64413 215
Fixed Assets7 02511573 287
Increase From Depreciation Charge For Year Property Plant Equipment 35642 12
Intangible Assets Gross Cost113 587113 587113 587113 587 
Net Current Assets Liabilities40 47545 15076 77864 88157 981
Property Plant Equipment Gross Cost50 64846 08346 08345 91746 216
Total Additions Including From Business Combinations Property Plant Equipment    299
Total Assets Less Current Liabilities47 50045 26576 85164 88158 268
Bank Borrowings  3 483  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 871 93 
Disposals Property Plant Equipment 4 565 166 
Increase From Amortisation Charge For Year Intangible Assets 5 860   
Intangible Assets5 860    
Provisions For Liabilities Balance Sheet Subtotal1952214  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
Free Download (6 pages)

Company search

Advertisements