General information

Name:

Holtite Ltd

Office Address:

Churchfield House 36 Vicar Street DY2 8RG Dudley

Number: 00565481

Incorporation date: 1956-05-01

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Holtite Limited is established as Private Limited Company, that is registered in Churchfield House, 36 Vicar Street in Dudley. The postal code is DY2 8RG. The enterprise was set up in 1956. The business registration number is 00565481. This company's Standard Industrial Classification Code is 25620 which stands for Machining. The business most recent financial reports were submitted for the period up to April 30, 2022 and the latest confirmation statement was released on January 31, 2023.

There's a team of three directors managing the firm right now, including John B., Daniel B. and Kathleen B. who have been executing the directors responsibilities for five years. What is more, the director's tasks are constantly aided with by a secretary - Kimberley B..

Executives who control the firm include: Daniel B. owns 1/2 or less of company shares. Kimberley B. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Kimberley B.

Role: Secretary

Latest update: 27 November 2023

John B.

Role: Director

Appointed: 01 May 2019

Latest update: 27 November 2023

Daniel B.

Role: Director

Appointed: 01 March 1997

Latest update: 27 November 2023

Kathleen B.

Role: Director

Appointed: 14 February 1991

Latest update: 27 November 2023

People with significant control

Daniel B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Kimberley B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 14 February 2024
Confirmation statement last made up date 31 January 2023
Annual Accounts 25th September 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 25th September 2014
Annual Accounts 27th July 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 27th July 2015
Annual Accounts 29th July 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 29th July 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 14th November 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 14th November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 30th April 2023 (AA)
filed on: 17th, November 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Jubilee Works Cradley Road

Post code:

B64 6AG

City / Town:

Cradley Heath

HQ address,
2014

Address:

Jubilee Works Cradley Road

Post code:

B64 6AG

City / Town:

Cradley Heath

HQ address,
2015

Address:

Jubilee Works Cradley Road

Post code:

B64 6AG

City / Town:

Cradley Heath

HQ address,
2016

Address:

Jubilee Works Cradley Road

Post code:

B64 6AG

City / Town:

Cradley Heath

Search other companies

Services (by SIC Code)

  • 25620 : Machining
67
Company Age

Closest Companies - by postcode