Paul Holman Associates Ltd.

General information

Name:

Paul Holman Associates Limited.

Office Address:

20 Deane Avenue Ruislip HA4 6SR Middlesex

Number: 03350055

Incorporation date: 1997-04-10

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Paul Holman Associates Ltd. can be reached at Middlesex at 20 Deane Avenue. You can find the firm using the postal code - HA4 6SR. The firm has been in the field on the UK market for 27 years. The enterprise is registered under the number 03350055 and their current status is active. This enterprise's registered with SIC code 90030 which stands for Artistic creation. The most recent accounts cover the period up to 2023-04-30 and the most current annual confirmation statement was filed on 2023-04-10.

2 transactions have been registered in 2014 with a sum total of £127,983. In 2013 there was a similar number of transactions (exactly 5) that added up to £251,766. The Council conducted 8 transactions in 2012, this added up to £252,462. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 28 transactions and issued invoices for £1,101,575. Cooperation with the Derby City Council council covered the following areas: Supplies And Services and Supplies & Services.

In this company, most of director's tasks have been performed by John O. and Paul H.. Within the group of these two individuals, John O. has managed company for the longest period of time, having been one of the many members of officers' team since 1997-04-10.

Financial data based on annual reports

Company staff

John O.

Role: Director

Appointed: 10 April 1997

Latest update: 5 February 2024

John O.

Role: Secretary

Appointed: 10 April 1997

Latest update: 5 February 2024

Paul H.

Role: Director

Appointed: 10 April 1997

Latest update: 5 February 2024

People with significant control

Executives who have control over the firm are as follows: John O. has 1/2 or less of voting rights. Paul H. owns 1/2 or less of company shares and has over 1/2 to 3/4 of voting rights.

John O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Paul H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 24 April 2024
Confirmation statement last made up date 10 April 2023
Annual Accounts 17 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 17 January 2014
Annual Accounts 5 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 5 January 2015
Annual Accounts 6 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 6 January 2016
Annual Accounts 3 December 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 3 December 2016
Annual Accounts 13 November 2017
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 13 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on 2022/04/30 (AA)
filed on: 25th, November 2022
accounts
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derby City Council 2 £ 127 982.52
2014-01-31 1923432 £ 87 982.52 Supplies And Services
2014-03-25 1965938 £ 40 000.00 Supplies And Services
2013 Derby City Council 5 £ 251 765.58
2013-01-29 1676271 £ 126 765.58 Supplies And Services
2013-03-28 1722236 £ 46 000.00 Supplies And Services
2013-10-25 1859608 £ 40 000.00 Supplies And Services
2012 Derby City Council 8 £ 252 461.90
2012-11-23 1634464 £ 80 000.00 Supplies And Services
2012-10-26 1618263 £ 40 000.00 Supplies And Services
2012-03-23 1469010 £ 35 000.00 Supplies & Services
2011 Derby City Council 8 £ 294 364.77
2011-11-15 1366692 £ 70 000.00 Supplies & Services
2011-02-11 1161763 £ 58 616.77 Supplies & Services
2011-03-15 1185651 £ 50 000.00 Supplies & Services
2010 Derby City Council 5 £ 175 000.00
2010-11-19 1094227 £ 70 000.00 Supplies & Services
2010-10-15 1071980 £ 30 000.00 Supplies & Services
2010-09-21 1048384 £ 25 000.00 Supplies & Services

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
27
Company Age

Similar companies nearby

Closest companies