Svend Holst Associates Limited

General information

Name:

Svend Holst Associates Ltd

Office Address:

Bix Manor Bix Broadplat Lane RG9 4RS Henley-on-thames

Number: 02200322

Incorporation date: 1987-11-30

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Svend Holst Associates Limited with Companies House Reg No. 02200322 has been competing in the field for 37 years. This particular Private Limited Company is officially located at Bix Manor Bix, Broadplat Lane in Henley-on-thames and company's post code is RG9 4RS. The firm's SIC code is 82990 which means Other business support service activities not elsewhere classified. The most recent annual accounts describe the period up to 2022-12-31 and the latest confirmation statement was released on 2023-01-04.

1 transaction have been registered in 2015 with a sum total of £3,500. In 2014 there was a similar number of transactions (exactly 2) that added up to £11,485. The Council conducted 3 transactions in 2013, this added up to £6,110. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 7 transactions and issued invoices for £24,985. Cooperation with the Stroud District Council council covered the following areas: Licences.

As suggested by the following firm's directors directory, since 2019 there have been five directors to name just a few: Joanna E., Ian F. and Rebecca C..

Financial data based on annual reports

Company staff

Joanna E.

Role: Director

Appointed: 01 January 2019

Latest update: 18 April 2024

Ian F.

Role: Director

Appointed: 15 April 2011

Latest update: 18 April 2024

Rebecca C.

Role: Director

Appointed: 30 April 2010

Latest update: 18 April 2024

Iain C.

Role: Director

Appointed: 01 March 2010

Latest update: 18 April 2024

Walter C.

Role: Director

Appointed: 06 July 1995

Latest update: 18 April 2024

People with significant control

Executives with significant control over the firm are: Iain C. owns 1/2 or less of company shares. Rebecca C. owns 1/2 or less of company shares.

Iain C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Rebecca C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 January 2024
Confirmation statement last made up date 04 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 11 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 11 March 2015
Annual Accounts 5 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 5 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 26 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 March 2013
Annual Accounts 17 March 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 17 March 2014

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
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 13th, June 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

31 Market Place

Post code:

RG9 2AA

City / Town:

Henley-on-thames

HQ address,
2013

Address:

31 Market Place

Post code:

RG9 2AA

City / Town:

Henley-on-thames

HQ address,
2014

Address:

31 Market Place

Post code:

RG9 2AA

City / Town:

Henley-on-thames

HQ address,
2015

Address:

31 Market Place

Post code:

RG9 2AA

City / Town:

Henley-on-thames

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
2015 Stroud District Council 1 £ 3 500.00
2015-06-09 50155634 £ 3 500.00 Licences
2014 Stroud District Council 2 £ 11 485.00
2014-04-29 50138451 £ 6 500.00 Licences
2014-04-29 50138475 £ 4 985.00 Licences
2013 Stroud District Council 3 £ 6 110.00
2013-05-14 50122782 £ 4 985.00 Licences
2013-10-03 50128872 £ 750.00 Other Courses & Seminars
2013-10-03 50128872 £ 375.00 Other Courses & Seminars
2012 Stroud District Council 1 £ 3 890.00
2012-05-08 50107513 £ 3 890.00 Licences

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
36
Company Age

Closest Companies - by postcode