S & L HOLMES LIMITED
GILLINGHAM S & L HOMES LIMITED

Hellopages » Dorset » North Dorset » SP8 5JS

Company number 04789048
Status Active
Incorporation Date 5 June 2003
Company Type Private Limited Company
Address THE CROWN INN, EAST STOUR, GILLINGHAM, DORSET, SP8 5JS
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 4 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of S & L HOLMES LIMITED are www.slholmes.co.uk, and www.s-l-holmes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. S L Holmes Limited is a Private Limited Company. The company registration number is 04789048. S L Holmes Limited has been working since 05 June 2003. The present status of the company is Active. The registered address of S L Holmes Limited is The Crown Inn East Stour Gillingham Dorset Sp8 5js. The company`s financial liabilities are £7.46k. It is £6.8k against last year. The cash in hand is £27.55k. It is £11.36k against last year. And the total assets are £34.66k, which is £11.38k against last year. HOLMES, Louise Sarah is a Secretary of the company. HOLMES, Samuel is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Public houses and bars".


s & l holmes Key Finiance

LIABILITIES £7.46k
+1038%
CASH £27.55k
+70%
TOTAL ASSETS £34.66k
+48%
All Financial Figures

Current Directors

Secretary
HOLMES, Louise Sarah
Appointed Date: 05 June 2003

Director
HOLMES, Samuel
Appointed Date: 05 June 2003
64 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 05 June 2003
Appointed Date: 05 June 2003

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 05 June 2003
Appointed Date: 05 June 2003

S & L HOLMES LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 30 June 2016
08 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4

12 Dec 2015
Total exemption small company accounts made up to 30 June 2015
08 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4

05 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 26 more events
01 Jul 2003
New director appointed
01 Jul 2003
New secretary appointed
01 Jul 2003
Registered office changed on 01/07/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
09 Jun 2003
Company name changed s & l homes LIMITED\certificate issued on 09/06/03
05 Jun 2003
Incorporation