HOLMES CONTROLS LIMITED
LEICESTER

Hellopages » Leicestershire » Hinckley and Bosworth » LE6 0GB

Company number 03021217
Status Active
Incorporation Date 13 February 1995
Company Type Private Limited Company
Address 16 BEACON CLOSE, GROBY, LEICESTER, LE6 0GB
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption full accounts made up to 31 January 2017; Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of HOLMES CONTROLS LIMITED are www.holmescontrols.co.uk, and www.holmes-controls.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty years and eight months. Holmes Controls Limited is a Private Limited Company. The company registration number is 03021217. Holmes Controls Limited has been working since 13 February 1995. The present status of the company is Active. The registered address of Holmes Controls Limited is 16 Beacon Close Groby Leicester Le6 0gb. The company`s financial liabilities are £1024.12k. It is £1024.12k against last year. And the total assets are £1058.23k, which is £1058.23k against last year. HOLMES, David Andrew is a Secretary of the company. HOLMES, Wendy Patricia is a Director of the company. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


holmes controls Key Finiance

LIABILITIES £1024.12k
CASH n/a
TOTAL ASSETS £1058.23k
All Financial Figures

Current Directors

Secretary
HOLMES, David Andrew
Appointed Date: 13 February 1995

Director
HOLMES, Wendy Patricia
Appointed Date: 13 February 1995
65 years old

Resigned Directors

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 09 March 1995
Appointed Date: 13 February 1995

Nominee Director
APEX NOMINEES LIMITED
Resigned: 09 March 1995
Appointed Date: 13 February 1995

Persons With Significant Control

Mr David Andrew Holmes
Notified on: 16 January 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOLMES CONTROLS LIMITED Events

21 Mar 2017
Total exemption full accounts made up to 31 January 2017
19 Jan 2017
Confirmation statement made on 17 January 2017 with updates
11 Apr 2016
Total exemption small company accounts made up to 31 January 2016
27 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 2

15 Apr 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 42 more events
30 May 1995
New secretary appointed
30 May 1995
Ad 13/02/95--------- £ si 2@1=2 £ ic 2/4
30 May 1995
New director appointed
21 Feb 1995
Registered office changed on 21/02/95 from: 46A syon lane osterley middlesex TW7 5NQ

13 Feb 1995
Incorporation