General information

Name:

Holmbush Motors Ltd

Office Address:

Unit 7 Rear Kingston Broadway BN43 6TE Shoreham-by-sea

Number: 09378627

Incorporation date: 2015-01-08

End of financial year: 30 January

Category: Private Limited Company

Description

Data updated on:

2015 signifies the founding of Holmbush Motors Limited, a company registered at Unit 7, Rear Kingston Broadway, Shoreham-by-sea. This means it's been 9 years Holmbush Motors has been on the local market, as the company was started on 8th January 2015. Its Companies House Registration Number is 09378627 and the company zip code is BN43 6TE. The enterprise's registered with SIC code 45200: Maintenance and repair of motor vehicles. Holmbush Motors Ltd filed its account information for the financial year up to Sunday 31st January 2021. The firm's most recent confirmation statement was filed on Saturday 8th January 2022.

Ben H. is the company's only director, that was selected to lead the company 9 years ago. Since 2015 Malcolm H., had been fulfilling assigned duties for the business up until the resignation eight years ago.

Ben H. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Ben H.

Role: Director

Appointed: 08 January 2015

Latest update: 28 October 2023

People with significant control

Ben H.
Notified on 14 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 October 2022
Account last made up date 31 January 2021
Confirmation statement next due date 22 January 2023
Confirmation statement last made up date 08 January 2022
Annual Accounts
Start Date For Period Covered By Report 2015-01-08
End Date For Period Covered By Report 2016-01-31
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 1 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 1 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts 29 October 2017
End Date For Period Covered By Report 2017-01-31
Date Approval Accounts 29 October 2017
Annual Accounts
End Date For Period Covered By Report 31 January 2019
Annual Accounts 6 October 2016
Date Approval Accounts 6 October 2016

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 3rd, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
9
Company Age

Similar companies nearby

Closest companies