General information

Name:

Steve Holliss Ltd

Office Address:

1 South House Bond Avenue Bletchley MK1 1SW Milton Keynes

Number: 06213468

Incorporation date: 2007-04-16

Dissolution date: 2023-06-20

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business named Steve Holliss was registered on 2007-04-16 as a private limited company. This business headquarters was located in Milton Keynes on 1 South House Bond Avenue, Bletchley. This place postal code is MK1 1SW. The office reg. no. for Steve Holliss Limited was 06213468. Steve Holliss Limited had been in business for 16 years up until 2023-06-20.

The following business was led by a single managing director: Steve H., who was formally appointed in 2007.

Executives who controlled the firm include: Steve H. owned 1/2 or less of company shares. Joanne H. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 10 June 2007

Address: Bletchley, Milton Keynes, MK1 1SW, England

Latest update: 3 March 2024

Steve H.

Role: Director

Appointed: 16 April 2007

Latest update: 3 March 2024

People with significant control

Steve H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Joanne H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 30 April 2022
Confirmation statement last made up date 16 April 2021
Annual Accounts 11 September 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 11 September 2013
Annual Accounts 15 October 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 15 October 2014
Annual Accounts 20 October 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 20 October 2015
Annual Accounts 2 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 2 December 2016
Annual Accounts 18 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 18 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 14th, March 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 52219 : Other service activities incidental to land transportation, n.e.c.
16
Company Age

Similar companies nearby

Closest companies