-
HOLT TANNERY LTD - Coopers House 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT, United Kingdom
Company Information
- Company registration number
- 07721338
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Coopers House 65a Wingletye Lane
- Hornchurch
- Essex
- RM11 3AT Coopers House 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT UK
Management
- Managing Directors
- FIELDSEND, Richard Michael
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-07-28
- Age Of Company 2011-07-28 13 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mrs Soriah Child
- Mrs Soriah Child
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- HOLT VILLAGE REGENERATION LTD
- Filing of Accounts
- Due Date: 2021-04-30
- Last Date: 2019-07-31
- Annual Return
- Due Date: 2019-11-15
- Last Date: 2018-11-01
-
HOLT TANNERY LTD Company Description
- HOLT TANNERY LTD is a ltd registered in United Kingdom with the Company reg no 07721338. Its current trading status is "live". It was registered 2011-07-28. It was previously called HOLT VILLAGE REGENERATION LTD. It has declared SIC or NACE codes as "82990". It has 1 director It can be contacted at Coopers House 65A Wingletye Lane .
Get HOLT TANNERY LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Holt Tannery Ltd - Coopers House 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT, United Kingdom
- 2011-07-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HOLT TANNERY LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
dissolved-compulsory-strike-off-suspended (2020-02-18) - DISS16(SOAS)
-
gazette-notice-compulsory (2020-01-21) - GAZ1
-
gazette-filings-brought-up-to-date (2020-05-02) - DISS40
-
change-person-director-company-with-change-date (2020-01-30) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-04-29) - AA
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-10-28) - TM01
-
confirmation-statement-with-no-updates (2019-10-18) - CS01
-
gazette-filings-brought-up-to-date (2019-06-08) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2019-06-07) - AA
-
dissolved-compulsory-strike-off-suspended (2019-02-13) - DISS16(SOAS)
-
gazette-notice-compulsory (2019-01-22) - GAZ1
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-02-06) - CS01
-
gazette-notice-compulsory (2018-01-23) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2018-01-24) - DISS16(SOAS)
-
gazette-filings-brought-up-to-date (2018-02-07) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2018-03-22) - AA
-
change-person-director-company-with-change-date (2018-05-15) - CH01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-04-24) - AP01
-
termination-director-company-with-name-termination-date (2017-04-24) - TM01
-
accounts-with-accounts-type-total-exemption-small (2017-04-20) - AA
-
appoint-person-director-company-with-name-date (2017-03-22) - AP01
-
termination-secretary-company-with-name-termination-date (2017-03-21) - TM02
-
termination-director-company-with-name-termination-date (2017-03-21) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-04-06) - AA
-
confirmation-statement-with-updates (2016-12-09) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-21) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-22) - AR01
-
termination-director-company-with-name-termination-date (2015-07-20) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-06-10) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-04) - AR01
-
appoint-person-secretary-company-with-name-date (2014-11-04) - AP03
-
change-sail-address-company-with-old-address-new-address (2014-09-29) - AD02
-
accounts-with-accounts-type-total-exemption-small (2014-05-13) - AA
-
termination-secretary-company-with-name (2014-05-13) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-09) - AR01
-
termination-director-company-with-name (2014-05-09) - TM01
keyboard_arrow_right 2013
-
certificate-change-of-name-company (2013-01-03) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2013-07-24) - AA
-
gazette-notice-compulsary (2013-07-30) - GAZ1
-
gazette-filings-brought-up-to-date (2013-07-31) - DISS40
-
appoint-person-director-company-with-name (2013-08-16) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-07) - AR01
-
change-sail-address-company (2013-11-07) - AD02
-
change-person-secretary-company-with-change-date (2013-11-07) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-16) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-07) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-03-13) - AD01
keyboard_arrow_right 2011
-
incorporation-company (2011-07-28) - NEWINC