General information

Name:

Holders Yard Ltd

Office Address:

The White House 2 Meadrow GU7 3HN Godalming

Number: 09762710

Incorporation date: 2015-09-04

Dissolution date: 2020-10-06

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was based in Godalming registered with number: 09762710. It was set up in the year 2015. The office of the company was located at The White House 2 Meadrow. The zip code is GU7 3HN. This company was formally closed on 2020/10/06, which means it had been active for 5 years.

Regarding to this particular limited company, a variety of director's duties up till now have been performed by Peter N. and James A.. Amongst these two executives, Peter N. had been with the limited company for the longest time, having been a member of the Management Board for 5 years.

The companies that controlled this firm were: Petersfield Engine House Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Godalming at 2 Meadrow, GU7 3HN, Surrey and was registered as a PSC under the registration number 11762686.

Financial data based on annual reports

Company staff

Peter N.

Role: Director

Appointed: 04 September 2015

Latest update: 10 February 2024

James A.

Role: Director

Appointed: 04 September 2015

Latest update: 10 February 2024

People with significant control

Petersfield Engine House Ltd
Address: The White House 2 Meadrow, Godalming, Surrey, GU7 3HN, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11762686
Notified on 11 June 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Peter N.
Notified on 6 April 2016
Ceased on 11 June 2019
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
over 1/2 to 3/4 of voting rights
right to manage directors
James A.
Notified on 6 April 2016
Ceased on 11 June 2019
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2020
Account last made up date 31 March 2018
Confirmation statement next due date 16 October 2020
Confirmation statement last made up date 04 September 2019
Annual Accounts 1 June 2017
Start Date For Period Covered By Report 04 September 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 1 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
5
Company Age

Similar companies nearby

Closest companies