Peter Holliday & Associates Limited

General information

Name:

Peter Holliday & Associates Ltd

Office Address:

8 Durweston Street Marylebone W1H 1EW London

Number: 05411029

Incorporation date: 2005-04-01

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Peter Holliday & Associates Limited has been on the market for at least nineteen years. Started with Registered No. 05411029 in 2005, it is based at 8 Durweston Street, London W1H 1EW. The firm listed name transformation from Shanoon to Peter Holliday & Associates Limited occurred on 2005-06-02. This company's SIC and NACE codes are 71129 meaning Other engineering activities. Peter Holliday & Associates Ltd filed its latest accounts for the period up to Sun, 30th Apr 2023. The business latest annual confirmation statement was released on Sat, 1st Apr 2023.

That company owes its achievements and unending growth to a group of three directors, specifically Jenny H., Thomas H. and Peter H., who have been running it for three years. To provide support to the directors, this particular company has been utilizing the skills of Catherine H. as a secretary since May 2005.

  • Previous company's names
  • Peter Holliday & Associates Limited 2005-06-02
  • Shanoon Limited 2005-04-01

Financial data based on annual reports

Company staff

Jenny H.

Role: Director

Appointed: 01 November 2021

Latest update: 21 March 2024

Thomas H.

Role: Director

Appointed: 01 November 2021

Latest update: 21 March 2024

Catherine H.

Role: Secretary

Appointed: 25 May 2005

Latest update: 21 March 2024

Peter H.

Role: Director

Appointed: 25 May 2005

Latest update: 21 March 2024

People with significant control

Executives who control this firm include: Jenny H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Thomas H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Peter H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jenny H.
Notified on 20 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Thomas H.
Notified on 20 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter H.
Notified on 1 March 2017
Nature of control:
1/2 or less 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 15 April 2024
Confirmation statement last made up date 01 April 2023
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
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 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
Annual Accounts 8 January 2018
Date Approval Accounts 8 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: 13th February 2024. New Address: Second Floor, 315 Regents Park Road London N3 1DP. Previous address: Second Floor, 315 Regents Park Road London N3 1DP England (AD01)
filed on: 13th, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
19
Company Age

Similar companies nearby

Closest companies