Holden Heal Holdings Limited

General information

Name:

Holden Heal Holdings Ltd

Office Address:

24 Warminster Road BA13 3PE Westbury

Number: 04877094

Incorporation date: 2003-08-26

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

Holden Heal Holdings came into being in 2003 as a company enlisted under no 04877094, located at BA13 3PE Westbury at 24 Warminster Road. It has been in business for 21 years and its current state is active - proposal to strike off. Since 12th December 2005 Holden Heal Holdings Limited is no longer under the business name Westlea (2002) Holdings. This firm's classified under the NACE and SIC code 74990 which means Non-trading company. Holden Heal Holdings Ltd released its latest accounts for the financial period up to 2020-12-31. The firm's most recent annual confirmation statement was filed on 2020-08-26.

At the moment, this firm is administered by one director: Deborah H., who was formally appointed 21 years ago. Since 26th August 2003 Nicholas H., had been supervising this specific firm up until the resignation in May 2008.

Debbie H. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Holden Heal Holdings Limited 2005-12-12
  • Westlea (2002) Holdings Limited 2003-08-26

Financial data based on annual reports

Company staff

Deborah H.

Role: Director

Appointed: 26 August 2003

Latest update: 14 October 2023

Deborah H.

Role: Secretary

Appointed: 26 August 2003

Latest update: 14 October 2023

People with significant control

Debbie H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 09 September 2021
Confirmation statement last made up date 26 August 2020
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 30 September 2013
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 26 September 2014
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 31 December 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 30 September 2016
Annual Accounts 30 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 30 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 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 2nd, August 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
20
Company Age

Closest Companies - by postcode