Holmfield Auto Spares Limited

General information

Name:

Holmfield Auto Spares Ltd

Office Address:

Resolution House 12 Mill Hill LS1 5DQ Leeds

Number: 06319571

Incorporation date: 2007-07-20

Dissolution date: 2017-01-27

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Holmfield Auto Spares began its operations in 2007 as a Private Limited Company under the following Company Registration No.: 06319571. This firm's registered office was located in Leeds at Resolution House. This Holmfield Auto Spares Limited firm had been operating in this business field for at least 10 years. The registered name of this business got changed in 2007 to Holmfield Auto Spares Limited. This firm previous business name was Holmefield Auto Spares.

When it comes to the following enterprise's executives list, there were three directors: Lydia R., Gavin R. and Kenneth R..

  • Previous company's names
  • Holmfield Auto Spares Limited 2007-07-27
  • Holmefield Auto Spares Limited 2007-07-20

Financial data based on annual reports

Company staff

Lydia R.

Role: Director

Appointed: 20 July 2007

Latest update: 25 September 2023

Lydia R.

Role: Secretary

Appointed: 20 July 2007

Latest update: 25 September 2023

Gavin R.

Role: Director

Appointed: 20 July 2007

Latest update: 25 September 2023

Kenneth R.

Role: Director

Appointed: 20 July 2007

Latest update: 25 September 2023

Accounts Documents

Account next due date 30 June 2016
Account last made up date 30 September 2014
Confirmation statement next due date 03 August 2018
Return last made up date 20 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2015
Annual Accounts 16 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 16 June 2013
Annual Accounts 9 May 2014
Date Approval Accounts 9 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 27th, January 2017
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Holdsworth Road Off Shay Lane

Post code:

HX2 9AG

City / Town:

Halifax

HQ address,
2013

Address:

C/o Holmfield Auto Spares Limited Holmfi Off Shay Lane

Post code:

HX3 6SN

City / Town:

Halifax

HQ address,
2014

Address:

C/o Holmfield Auto Spares Limited Holmfi Off Shay Lane

Post code:

HX3 6SN

City / Town:

Halifax

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
9
Company Age

Similar companies nearby

Closest companies