General information

Name:

Holmris B8 Ltd

Office Address:

Herschel House 58 Herschel Street SL1 1PG Slough

Number: 07341693

Incorporation date: 2010-08-10

Dissolution date: 2021-09-14

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Holmris B8 began its operations in the year 2010 as a Private Limited Company with reg. no. 07341693. This company's headquarters was based in Slough at Herschel House. This Holmris B8 Limited company had been operating in this business for 11 years. The business name of this business was changed in 2019 to Holmris B8 Limited. This firm former registered name was Designbrokers.

The information we have related to the following firm's personnel shows that the last two directors were: Henrik H. and Niels L. who became the part of the company on 2017-08-22.

  • Previous company's names
  • Holmris B8 Limited 2019-05-09
  • Designbrokers Limited 2010-08-10

Financial data based on annual reports

Company staff

Henrik H.

Role: Director

Appointed: 22 August 2017

Latest update: 29 February 2024

Niels L.

Role: Director

Appointed: 22 August 2017

Latest update: 29 February 2024

People with significant control

Hans H.
Notified on 6 April 2016
Ceased on 20 February 2017
Nature of control:
1/2 or less of shares
Jesper K.
Notified on 6 April 2016
Ceased on 20 February 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 24 August 2021
Confirmation statement last made up date 10 August 2020
Annual Accounts 9 May 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 9 May 2013
Annual Accounts 21 August 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 21 August 2014
Annual Accounts 21 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 21 August 2015
Annual Accounts 7 July 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 7 July 2016
Annual Accounts 29 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 29 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2019-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 14th, September 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
11
Company Age

Closest Companies - by postcode