HOLMES UK LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
HOLMES UK LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Active.
HOLMES UK LIMITED was incorporated 32 years ago on 21/04/1992 and has the registered number: 02708391. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
HOLMES UK LIMITED was incorporated 32 years ago on 21/04/1992 and has the registered number: 02708391. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
HOLMES UK LIMITED - BIRMINGHAM
This company is listed in the following categories:
28290 - Manufacture of other general-purpose machinery n.e.c.
28290 - Manufacture of other general-purpose machinery n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 6 MONARCH INDUSTRIAL ESTATE 198 KINGS ROAD
BIRMINGHAM
WEST MIDLANDS
B11 2AP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW JOHN HOPTON | Oct 1966 | British | Director | 2000-06-02 | CURRENT |
MR TIMOTHY ALAN HOLMES | Jan 1966 | British | Director | 2000-06-02 | CURRENT |
MR TIMOTHY ALAN HOLMES | Jan 1966 | British | Secretary | 2000-06-02 | CURRENT |
JPCORD LIMITED | Corporate Nominee Director | 1992-04-21 UNTIL 1992-06-01 | RESIGNED | ||
JPCORS LIMITED | Corporate Nominee Secretary | 1992-04-21 UNTIL 1992-06-01 | RESIGNED | ||
STEVEN LAWRANCE CHARLES PERRY | Nov 1956 | British | Director | 1996-05-14 UNTIL 2000-06-02 | RESIGNED |
MR LAWRENCE PERRY | Mar 1931 | British | Director | 1992-06-15 UNTIL 2000-06-02 | RESIGNED |
GRAHAM EDGAR PERRY | Sep 1962 | British | Director | 1996-05-14 UNTIL 2000-06-02 | RESIGNED |
MR EDGAR PERRY | May 1932 | British | Director | 1992-06-15 UNTIL 2000-06-02 | RESIGNED |
MR EDGAR PERRY | May 1932 | British | Secretary | 1992-06-15 UNTIL 2000-06-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Holmes Machine Tools Limited | 2016-04-06 | Birmingham West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Holmes UK Limited - Accounts | 2023-12-15 | 31-12-2022 | £19,680 Cash £242,061 equity |
Holmes UK Limited - Accounts | 2022-09-30 | 31-12-2021 | £44,501 Cash £227,197 equity |
Holmes UK Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-30 | 31-12-2020 | £51,635 Cash £181,722 equity |
Holmes UK Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-24 | 31-12-2019 | £86,411 Cash £78,581 equity |
Holmes UK Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-24 | 31-12-2018 | £68,193 Cash £4,291 equity |
Holmes UK Limited - Period Ending 2017-12-31 | 2018-09-29 | 31-12-2017 | £59,500 Cash £-90,306 equity |
Holmes UK Limited - Period Ending 2016-12-31 | 2017-09-27 | 31-12-2016 | £50,433 Cash £-109,049 equity |
Holmes UK Limited - Limited company - abbreviated - 11.9 | 2016-04-06 | 31-12-2015 | £28,722 Cash £-158,571 equity |
Holmes Uk Limited - Limited company - abbreviated - 11.6 | 2015-09-22 | 31-12-2014 | £11,124 Cash £-158,946 equity |
Abbreviated Company Accounts - HOLMES UK LIMITED | 2014-07-29 | 31-12-2013 | £31,218 Cash £-171,599 equity |