General information

Name:

Hollmark Limited

Office Address:

Unit 2 Falcon Park Luckyn Lane SS14 3AL Basildon

Number: 04899166

Incorporation date: 2003-09-15

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

04899166 is a reg. no. assigned to Hollmark Ltd. The company was registered as a Private Limited Company on 2003-09-15. The company has been present on the British market for twenty one years. The company could be reached at Unit 2 Falcon Park Luckyn Lane in Basildon. The main office's zip code assigned to this location is SS14 3AL. Even though lately it's been known as Hollmark Ltd, it had the name changed. The company was known under the name Hollmark until 2011-05-12, then the company name got changed to Hollmark Electrical. The final change occurred on 2013-04-25. This business's SIC code is 41100 - Development of building projects. Hollmark Limited released its latest accounts for the period that ended on 2022-10-31. The business most recent annual confirmation statement was submitted on 2023-06-18.

When it comes to the following enterprise's executives data, since March 2022 there have been four directors to name just a few: Claire G., Kathryn H. and Simon G.. Moreover, the managing director's assignments are regularly supported by a secretary - Kathryn H., who was selected by this company on 2003-10-13.

  • Previous company's names
  • Hollmark Ltd 2013-04-25
  • Hollmark Electrical Limited 2011-05-12
  • Hollmark Ltd 2003-09-15

Financial data based on annual reports

Company staff

Claire G.

Role: Director

Appointed: 11 March 2022

Latest update: 28 February 2024

Kathryn H.

Role: Director

Appointed: 11 March 2022

Latest update: 28 February 2024

Simon G.

Role: Director

Appointed: 01 July 2015

Latest update: 28 February 2024

Ian H.

Role: Director

Appointed: 13 October 2003

Latest update: 28 February 2024

Kathryn H.

Role: Secretary

Appointed: 13 October 2003

Latest update: 28 February 2024

People with significant control

Executives who control the firm include: Kate H. owns 1/2 or less of company shares. Claire G. owns 1/2 or less of company shares. Ian H. owns 1/2 or less of company shares.

Kate H.
Notified on 21 March 2023
Nature of control:
right to manage directors
1/2 or less of shares
Claire G.
Notified on 21 March 2023
Nature of control:
right to manage directors
1/2 or less of shares
Ian H.
Notified on 1 March 2019
Nature of control:
right to manage directors
1/2 or less of shares
Simon G.
Notified on 1 March 2019
Nature of control:
right to manage directors
1/2 or less of shares
Kathryn H.
Notified on 6 April 2016
Ceased on 1 October 2016
Nature of control:
substantial control or influence
right to manage directors
Ian H.
Notified on 6 April 2016
Ceased on 1 October 2016
Nature of control:
substantial control or influence
right to manage directors
Simon G.
Notified on 6 April 2016
Ceased on 1 October 2016
Nature of control:
substantial control or influence
right to manage directors
Claire G.
Notified on 6 April 2016
Ceased on 1 October 2016
Nature of control:
substantial control or influence
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 02 July 2024
Confirmation statement last made up date 18 June 2023
Annual Accounts 29th February 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 29th February 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-10-31 (AA)
filed on: 10th, July 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2015

Address:

Queen Elizabeth House 15 Radford Crescent

Post code:

CM12 0DG

City / Town:

Billericay

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 43210 : Electrical installation
20
Company Age

Similar companies nearby

Closest companies