Hollins Turner Limited MANCHESTER


Hollins Turner started in year 2014 as Private Limited Company with registration number 08935751. The Hollins Turner company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Manchester at Suite 4. Postal code: M2 6AW.

Currently there are 3 directors in the the firm, namely Nicholas B., Lillian G. and Stephen G.. In addition one secretary - Stephen G. - is with the company. As of 30 April 2024, there was 1 ex director - Mark C.. There were no ex secretaries.

Hollins Turner Limited Address / Contact

Office Address Suite 4
Office Address2 1 King Street
Town Manchester
Post code M2 6AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08935751
Date of Incorporation Wed, 12th Mar 2014
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Nicholas B.

Position: Director

Appointed: 12 March 2014

Lillian G.

Position: Director

Appointed: 12 March 2014

Stephen G.

Position: Director

Appointed: 12 March 2014

Stephen G.

Position: Secretary

Appointed: 12 March 2014

Mark C.

Position: Director

Appointed: 12 March 2014

Resigned: 26 October 2021

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 researched, there is Lillian G. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Mark C. This PSC owns 25-50% shares and has 25-50% voting rights.

Lillian G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Mark C.

Notified on 6 April 2016
Ceased on 16 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand280 75769 9976 8256 7545 58678329 5311 447
Current Assets544 325579 839558 5821 802 0751 766 5541 819 8321 787 5451 759 519
Debtors76 74372 0979 8041 355 7461 451 1191 504 3601 467 3671 467 367
Other Debtors76 74372 0979 8043 677    
Total Inventories186 825437 745541 953439 575309 849314 689290 647290 705
Other
Average Number Employees During Period   44433
Balances Amounts Owed By Related Parties   1 352 0691 411 294   
Balances Amounts Owed To Related Parties   713 495945 671   
Capital Reduction Decrease In Equity   2 301    
Conversion Debt To Equity Increase Decrease In Equity   -227 219    
Corporation Tax Payable   154 831    
Corporation Tax Recoverable    39 82538 4091 4161 416
Creditors57 406114 084108 048868 3261 002 5841 128 1461 352 2521 326 713
Dividends Paid     78 321  
Income From Related Parties   1 352 06910 000   
Net Current Assets Liabilities486 919465 755450 534933 749763 970691 686435 293432 806
Number Shares Issued Fully Paid 5 0305 030     
Other Creditors27 80776 26670 532559 863732 000847 9551 068 8751 043 450
Other Taxation Social Security Payable    46 91347 33747 75847 690
Par Value Share 11     
Payments To Related Parties   382 05580 234   
Profit Loss   712 735-169 7796 037-36 521-2 487
Redemption Shares Decrease In Equity      219 872 
Trade Creditors Trade Payables29 59937 81837 516153 632223 671232 854235 619235 573
Trade Debtors Trade Receivables   1 352 0691 411 2941 465 9511 465 9511 465 951

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 26th, April 2023
Free Download (8 pages)

Company search

Advertisements