Holpinn Limited SOLIHULL


Holpinn Limited was dissolved on 2022-09-06. Holpinn was a private limited company that could have been found at 2 Highlands Court, Cranmore Avenue, Solihull, B90 4LE, West Midlands, ENGLAND. Its total net worth was valued to be approximately 4022 pounds, and the fixed assets that belonged to the company totalled up to 393 pounds. The company (formally formed on 1994-10-06) was run by 1 director and 1 secretary.
Director Berwyn J. who was appointed on 07 October 1994.
Among the secretaries, we can name: Susan B. appointed on 01 February 2016.

The company was classified as "other information technology service activities" (62090). The latest confirmation statement was sent on 2021-10-06 and last time the statutory accounts were sent was on 30 June 2020. 2015-10-06 is the date of the most recent annual return.

Holpinn Limited Address / Contact

Office Address 2 Highlands Court
Office Address2 Cranmore Avenue
Town Solihull
Post code B90 4LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02974062
Date of Incorporation Thu, 6th Oct 1994
Date of Dissolution Tue, 6th Sep 2022
Industry Other information technology service activities
End of financial Year 30th June
Company age 28 years old
Account next due date Thu, 30th Jun 2022
Account last made up date Tue, 30th Jun 2020
Next confirmation statement due date Thu, 20th Oct 2022
Last confirmation statement dated Wed, 6th Oct 2021

Company staff

Susan B.

Position: Secretary

Appointed: 01 February 2016

Berwyn J.

Position: Director

Appointed: 07 October 1994

Berwyn J.

Position: Secretary

Appointed: 07 October 1994

Resigned: 31 January 2016

Susan B.

Position: Director

Appointed: 07 October 1994

Resigned: 10 March 2015

Combined Nominees Limited

Position: Nominee Director

Appointed: 06 October 1994

Resigned: 07 October 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 06 October 1994

Resigned: 07 October 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 1994

Resigned: 07 October 1994

People with significant control

Berwyn J.

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 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-06-30
Net Worth4 0221 531-7 439    
Balance Sheet
Cash Bank In Hand1 18415 0164 126    
Current Assets8 90115 0164 19630 31333 01437 14128 339
Debtors7 717 70    
Tangible Fixed Assets393270165    
Reserves/Capital
Called Up Share Capital222    
Profit Loss Account Reserve4 0201 529-7 441    
Shareholder Funds4 0221 531-7 439    
Other
Average Number Employees During Period   2222
Creditors  11 80020 69717 23221 70814 854
Creditors Due Within One Year5 27213 75511 800    
Fixed Assets  1651249370 
Net Current Assets Liabilities3 6291 261-7 6049 61615 78215 43313 485
Number Shares Allotted 22    
Par Value Share 11    
Share Capital Allotted Called Up Paid222    
Tangible Fixed Assets Cost Or Valuation10 38710 387     
Tangible Fixed Assets Depreciation9 99410 11710 222    
Tangible Fixed Assets Depreciation Charged In Period 123105    
Total Assets Less Current Liabilities4 0221 531-7 4399 74015 87515 50313 485

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 6th, May 2021
Free Download (5 pages)

Company search

Advertisements