Hollwood Developments Limited BURSLEM


Founded in 1997, Hollwood Developments, classified under reg no. 03308684 is an active company. Currently registered at Unit C7 Sneyd Hill Trading Estate ST6 2EB, Burslem the company has been in the business for 27 years. Its financial year was closed on January 31 and its latest financial statement was filed on Tue, 31st Jan 2023.

At present there are 2 directors in the the firm, namely Andrea M. and Nigel M.. In addition one secretary - Andrea M. - 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.

Hollwood Developments Limited Address / Contact

Office Address Unit C7 Sneyd Hill Trading Estate
Office Address2 Sneyd Hill
Town Burslem
Post code ST6 2EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03308684
Date of Incorporation Tue, 28th Jan 1997
Industry Non-trading company
End of financial Year 31st January
Company age 27 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Andrea M.

Position: Secretary

Appointed: 30 January 2004

Andrea M.

Position: Director

Appointed: 12 January 1999

Nigel M.

Position: Director

Appointed: 17 August 1998

Gilbert M.

Position: Director

Appointed: 11 September 1998

Resigned: 30 January 2004

Gilbert M.

Position: Secretary

Appointed: 11 September 1998

Resigned: 30 January 2004

Dawn W.

Position: Director

Appointed: 12 November 1997

Resigned: 17 August 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 28 January 1997

Resigned: 28 January 1997

Paul W.

Position: Secretary

Appointed: 28 January 1997

Resigned: 17 August 1998

Paul W.

Position: Director

Appointed: 28 January 1997

Resigned: 17 August 1998

Fred H.

Position: Director

Appointed: 28 January 1997

Resigned: 12 November 1997

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 1997

Resigned: 28 January 1997

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Nigel M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nigel M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand22222
Net Assets Liabilities22222
Other
Number Shares Allotted 2222
Par Value Share 1111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts made up to Tue, 31st Jan 2023
filed on: 29th, March 2023
Free Download (2 pages)

Company search