Holford Engineering Limited

General information

Name:

Holford Engineering Ltd

Office Address:

C/o Elwell Watchorn & Saxton Llp 8 Warren Park Way LE19 4SA Leicester

Number: 01289444

Incorporation date: 1976-12-06

Dissolution date: 2022-12-30

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was situated in Leicester under the ID 01289444. It was established in 1976. The headquarters of the firm was located at C/o Elwell Watchorn & Saxton Llp 8 Warren Park Way. The area code for this location is LE19 4SA. The firm was officially closed on 2022-12-30, meaning it had been active for 46 years. The company's registered name change from R. And R. Holford Engineering to Holford Engineering Limited came on 1999-11-04.

The officers were as follow: Martyn B. arranged to perform management duties in 1999 in March and Brian D. arranged to perform management duties in 1999.

The companies with significant control over this firm included: M.J.B Engineering Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in St Neots at Cromwell Road, Eynersbury, PE19 2HP, Cambridgeshire and was registered as a PSC under the reg no 02067038.

  • Previous company's names
  • Holford Engineering Limited 1999-11-04
  • R. And R. Holford Engineering Limited 1976-12-06

Financial data based on annual reports

Company staff

Martyn B.

Role: Director

Appointed: 25 March 1999

Latest update: 12 February 2024

Martyn B.

Role: Secretary

Appointed: 25 March 1999

Latest update: 12 February 2024

Brian D.

Role: Director

Appointed: 25 March 1999

Latest update: 12 February 2024

People with significant control

M.J.B Engineering Ltd
Address: 13 Cromwell Road, Eynersbury, St Neots, Cambridgeshire, PE19 2HP, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02067038
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 02 April 2020
Confirmation statement last made up date 19 March 2019
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 December 2012
Annual Accounts 17 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st March 2018 (AA)
filed on: 14th, December 2018
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

Olivers Lane Stotfold Hitchin

Post code:

SG5 4DH

City / Town:

Hertfordshire

HQ address,
2013

Address:

Olivers Lane Stotfold Hitchin

Post code:

SG5 4DH

City / Town:

Hertfordshire

Accountant/Auditor,
2012

Name:

Haysom Silverton & Partners Ltd

Address:

Norfolk House 82 Saxon Gate West

Post code:

MK9 2DL

City / Town:

Milton Keynes

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
46
Company Age

Closest Companies - by postcode