HOLDPOWER LIMITED
CHESHUNT

Hellopages » Hertfordshire » Broxbourne » EN8 8NJ

Company number 03364127
Status Active
Incorporation Date 1 May 1997
Company Type Private Limited Company
Address RENDLESHAM PLACE, 42 TURNERS HILL, CHESHUNT, HERTFORDSHIRE, EN8 8NJ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of HOLDPOWER LIMITED are www.holdpower.co.uk, and www.holdpower.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Holdpower Limited is a Private Limited Company. The company registration number is 03364127. Holdpower Limited has been working since 01 May 1997. The present status of the company is Active. The registered address of Holdpower Limited is Rendlesham Place 42 Turners Hill Cheshunt Hertfordshire En8 8nj. The company`s financial liabilities are £0.07k. It is £-10.46k against last year. The cash in hand is £1.12k. It is £-2.12k against last year. And the total assets are £11.09k, which is £5.4k against last year. HOGG, Denise Irene is a Secretary of the company. HOGG, Denise Irene is a Director of the company. HOGG, Stuart Alistair is a Director of the company. Secretary WING, Clifford Donald has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


holdpower Key Finiance

LIABILITIES £0.07k
-100%
CASH £1.12k
-66%
TOTAL ASSETS £11.09k
+94%
All Financial Figures

Current Directors

Secretary
HOGG, Denise Irene
Appointed Date: 28 May 1997

Director
HOGG, Denise Irene
Appointed Date: 01 June 1997
71 years old

Director
HOGG, Stuart Alistair
Appointed Date: 28 May 1997
73 years old

Resigned Directors

Secretary
WING, Clifford Donald
Resigned: 28 May 1997
Appointed Date: 01 May 1997

Director
BONUSWORTH LIMITED
Resigned: 28 May 1997
Appointed Date: 01 May 1997

HOLDPOWER LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 31 May 2016
11 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2

25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
06 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2

23 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 38 more events
19 Jun 1997
New director appointed
19 Jun 1997
New secretary appointed
19 Jun 1997
Registered office changed on 19/06/97 from: regis house 134 percival road enfield middlesex EN1 1QU
12 Jun 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 May 1997
Incorporation