Founded in 2015, Hollinsclough Unity, classified under reg no. 09721160 is an active company. Currently registered at 67 Rutland Street LE13 1QR, Melton Mowbray the company has been in the business for 9 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.
The firm has one director. Mohammed A., appointed on 14 March 2024. There are currently no secretaries appointed. As of 29 May 2024, there were 10 ex directors - Paul J., Roberto S. and others listed below. There were no ex secretaries.
Office Address | 67 Rutland Street |
Town | Melton Mowbray |
Post code | LE13 1QR |
Country of origin | United Kingdom |
Registration Number | 09721160 |
Date of Incorporation | Thu, 6th Aug 2015 |
Industry | Other food services |
End of financial Year | 31st August |
Company age | 9 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 | Sat, 17th Aug 2024 (2024-08-17) |
Last confirmation statement dated | Thu, 3rd Aug 2023 |
The list of persons with significant control who own or control the company is made up of 9 names. As BizStats identified, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Paul J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Roberto S., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Mohammed A.
Notified on | 14 March 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Paul J.
Notified on | 27 November 2020 |
Ceased on | 14 March 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Roberto S.
Notified on | 29 September 2020 |
Ceased on | 27 November 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Steven L.
Notified on | 4 June 2020 |
Ceased on | 29 September 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Alexandru C.
Notified on | 26 March 2020 |
Ceased on | 4 June 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Paul A.
Notified on | 4 November 2019 |
Ceased on | 26 March 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Ivan V.
Notified on | 20 March 2019 |
Ceased on | 4 November 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Adam G.
Notified on | 30 November 2016 |
Ceased on | 20 March 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Zachary D.
Notified on | 30 June 2016 |
Ceased on | 30 November 2016 |
Nature of control: |
75,01-100% shares |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-08-31 | 2017-08-31 | 2018-08-31 | 2019-08-31 | 2020-08-31 | 2021-08-31 | 2022-08-31 | 2023-08-31 |
Net Worth | 1 | |||||||
Balance Sheet | ||||||||
Current Assets | 165 | 287 | 1 | 1 | 1 | 1 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | |||||||
Reserves/Capital | ||||||||
Called Up Share Capital | 1 | |||||||
Shareholder Funds | 1 | |||||||
Other | ||||||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | ||||
Creditors | 164 | 286 | ||||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Creditors Due Within One Year | 164 |
Type | Category | Free download | |
---|---|---|---|
AP01 |
On Thu, 14th Mar 2024 new director was appointed. filed on: 21st, March 2024 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy