About

Registered Number: 04691049
Date of Incorporation: 07/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Suite 30 Cornwallis House, Howard Chase, Basildon, Essex, SS14 3BB,

 

A.P. Hollings & Sons Ltd was founded on 07 March 2003. There are 4 directors listed for A.P. Hollings & Sons Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the A.P. Hollings & Sons Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLINGS, Andrew Peter 01 February 2017 - 1
HOLLINGS, Helen Margaret 01 May 2010 - 1
HOLLINGS, Stephen 07 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HOLLINGS, Andrew Peter 07 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 10 September 2019
AD01 - Change of registered office address 12 August 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 12 November 2018
MR04 - N/A 07 April 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 21 February 2017
AP01 - Appointment of director 16 February 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 14 March 2016
MR05 - N/A 23 April 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 07 March 2013
AR01 - Annual Return 09 March 2012
AD01 - Change of registered office address 02 March 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 01 February 2011
AP01 - Appointment of director 27 May 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH03 - Change of particulars for secretary 12 March 2010
AA - Annual Accounts 14 January 2010
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 09 January 2009
363s - Annual Return 11 April 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 04 May 2007
AA - Annual Accounts 12 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2006
AA - Annual Accounts 24 March 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 23 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2004
363s - Annual Return 14 April 2004
395 - Particulars of a mortgage or charge 10 April 2004
225 - Change of Accounting Reference Date 06 January 2004
288a - Notice of appointment of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
NEWINC - New incorporation documents 07 March 2003

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 31 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.