Holker It started in year 2014 as Private Limited Company with registration number 09277893. The Holker It company has been functioning successfully for ten years now and its status is active. The firm's office is based in Burnley at Crown House. Postal code: BB11 5TE.
The firm has one director. Matthew M., appointed on 23 October 2014. There are currently no secretaries appointed. As of 24 April 2024, there was 1 ex director - Michael I.. There were no ex secretaries.
Office Address | Crown House |
Office Address2 | Bridgewater Close |
Town | Burnley |
Post code | BB11 5TE |
Country of origin | United Kingdom |
Registration Number | 09277893 |
Date of Incorporation | Thu, 23rd Oct 2014 |
Industry | Other information technology service activities |
End of financial Year | 30th November |
Company age | 10 years old |
Account next due date | Sat, 31st Aug 2024 (129 days left) |
Account last made up date | Wed, 30th Nov 2022 |
Next confirmation statement due date | Wed, 6th Nov 2024 (2024-11-06) |
Last confirmation statement dated | Mon, 23rd Oct 2023 |
The list of PSCs who own or have control over the company is made up of 3 names. As BizStats researched, there is Holker Network Solutions Limited from Burnley, United Kingdom. This PSC is categorised as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is James D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Matthew M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.
Holker Network Solutions Limited
Crown House Bridgewater Close, Burnley, BB11 5TE, United Kingdom
Legal authority | English |
Legal form | Ltd |
Country registered | United Kingdom |
Place registered | England |
Registration number | 06872408 |
Notified on | 6 April 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
James D.
Notified on | 4 June 2016 |
Ceased on | 5 June 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Matthew M.
Notified on | 4 June 2016 |
Ceased on | 5 June 2016 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights |
Profit & Loss | ||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-10-31 | 2015-12-01 | 2016-11-30 | 2017-11-30 | 2017-12-01 | 2018-11-30 | 2018-12-01 | 2019-11-30 | 2019-12-01 | 2020-11-30 | 2021-11-30 | 2022-11-30 |
Balance Sheet | ||||||||||||
Cash Bank On Hand | 1 | 1 | 1 | |||||||||
Net Assets Liabilities | 1 | 1 | 1 | |||||||||
Cash Bank In Hand | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | ||
Net Assets Liabilities Including Pension Asset Liability | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | ||
Reserves/Capital | ||||||||||||
Called Up Share Capital | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | ||
Other | ||||||||||||
Number Shares Allotted | 1 | 1 | ||||||||||
Par Value Share | 1 | 1 | ||||||||||
Capital Employed | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates Mon, 23rd Oct 2023 filed on: 30th, October 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy