Holden Contractors Limited

General information

Name:

Holden Contractors Ltd

Office Address:

The Grange Tetney DN36 5LX Grimsby

Number: 04908769

Incorporation date: 2003-09-23

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

04908769 is the registration number used by Holden Contractors Limited. The company was registered as a Private Limited Company on 2003-09-23. The company has been actively competing on the market for twenty one years. The enterprise can be reached at The Grange Tetney in Grimsby. The headquarters' zip code assigned to this place is DN36 5LX. This company's registered with SIC code 81300 and has the NACE code: Landscape service activities. The latest financial reports were submitted for the period up to 2022-09-30 and the most recent confirmation statement was filed on 2022-09-23.

For twenty one years, this particular business has only had a single director: David H. who has been managing it since 2003-09-23. Additionally, the director's tasks are aided with by a secretary - Victoria S., who was selected by the business on 2003-09-23.

David H. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Victoria S.

Role: Secretary

Appointed: 23 September 2003

Latest update: 16 February 2024

David H.

Role: Director

Appointed: 23 September 2003

Latest update: 16 February 2024

People with significant control

David H.
Notified on 7 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 07 October 2023
Confirmation statement last made up date 23 September 2022
Annual Accounts 26 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 26 June 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
Annual Accounts 25 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 25 June 2015
Annual Accounts 25 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 25 June 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 30 September 2022
Annual Accounts 28 June 2014
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 28 June 2014
Annual Accounts
End Date For Period Covered By Report 30 September 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 13th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 81300 : Landscape service activities
20
Company Age

Similar companies nearby

Closest companies