About

Registered Number: 04632864
Date of Incorporation: 10/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Venture 1 Business Park, Holbrook Industrial Estate, Sheffield, South Yorkshire, S20 3FR,

 

Based in Sheffield in South Yorkshire, Holcon Systems Ltd was setup in 2003, it's status is listed as "Active". Congreve, Shane Wesley, Odell, Glenn, Holman, Graham are the current directors of the organisation. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONGREVE, Shane Wesley 10 January 2003 - 1
ODELL, Glenn 30 April 2012 - 1
HOLMAN, Graham 10 January 2003 31 August 2011 1

Filing History

Document Type Date
PSC04 - N/A 01 October 2020
CH01 - Change of particulars for director 01 October 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 19 December 2018
PSC04 - N/A 14 March 2018
CS01 - N/A 10 January 2018
SH08 - Notice of name or other designation of class of shares 19 June 2017
SH08 - Notice of name or other designation of class of shares 19 June 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 21 December 2016
AD01 - Change of registered office address 16 December 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 28 November 2014
MISC - Miscellaneous document 27 June 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 07 December 2012
RESOLUTIONS - N/A 15 May 2012
SH01 - Return of Allotment of shares 10 May 2012
SH01 - Return of Allotment of shares 10 May 2012
AP01 - Appointment of director 10 May 2012
SH03 - Return of purchase of own shares 30 March 2012
AR01 - Annual Return 16 January 2012
AA01 - Change of accounting reference date 23 December 2011
MG01 - Particulars of a mortgage or charge 29 November 2011
TM02 - Termination of appointment of secretary 09 November 2011
TM01 - Termination of appointment of director 09 November 2011
RESOLUTIONS - N/A 17 October 2011
SH03 - Return of purchase of own shares 17 October 2011
AA - Annual Accounts 30 September 2011
CH01 - Change of particulars for director 27 September 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 12 June 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 11 January 2008
287 - Change in situation or address of Registered Office 10 September 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 21 April 2006
363a - Annual Return 22 January 2006
RESOLUTIONS - N/A 02 September 2005
RESOLUTIONS - N/A 02 September 2005
AA - Annual Accounts 02 September 2005
363a - Annual Return 15 February 2005
288c - Notice of change of directors or secretaries or in their particulars 01 February 2005
AA - Annual Accounts 02 April 2004
363s - Annual Return 24 January 2004
225 - Change of Accounting Reference Date 05 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
NEWINC - New incorporation documents 10 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 24 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.