About

Registered Number: 00784908
Date of Incorporation: 17/12/1963 (60 years and 5 months ago)
Company Status: Active
Registered Address: Unit 3 Metro Centre, Britannia Way Park Royal, London, England, NW10 7PA

 

Founded in 1963, Holliday Concrete Testing Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. This organisation has 6 directors listed as Barbara Hargreaves, Barbara, Hargreaves, Barbara Irena, Holliday, Donald Granville, Holliday, Edmund John, Holliday, Kathleen Lynette, Whitby, Ian Daniel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARGREAVES, Barbara Irena 01 June 2018 - 1
HOLLIDAY, Donald Granville N/A 23 April 2008 1
HOLLIDAY, Edmund John 10 February 2006 28 April 2008 1
HOLLIDAY, Kathleen Lynette N/A 23 April 2008 1
WHITBY, Ian Daniel 10 February 2006 28 February 2018 1
Secretary Name Appointed Resigned Total Appointments
BARBARA HARGREAVES, Barbara 01 June 2018 - 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 13 June 2018
AP03 - Appointment of secretary 12 June 2018
TM02 - Termination of appointment of secretary 12 June 2018
AP01 - Appointment of director 12 June 2018
TM01 - Termination of appointment of director 02 March 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 12 November 2013
AR01 - Annual Return 23 November 2012
CH01 - Change of particulars for director 23 November 2012
AA - Annual Accounts 17 October 2012
AA - Annual Accounts 04 January 2012
CH01 - Change of particulars for director 16 November 2011
AR01 - Annual Return 16 November 2011
AAMD - Amended Accounts 22 June 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH01 - Change of particulars for director 15 November 2010
AD01 - Change of registered office address 28 October 2010
AD01 - Change of registered office address 01 October 2010
MISC - Miscellaneous document 28 July 2010
AA - Annual Accounts 01 March 2010
CH01 - Change of particulars for director 13 January 2010
CH03 - Change of particulars for secretary 31 December 2009
AR01 - Annual Return 18 November 2009
287 - Change in situation or address of Registered Office 18 May 2009
363a - Annual Return 15 May 2009
225 - Change of Accounting Reference Date 21 November 2008
363s - Annual Return 31 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2008
287 - Change in situation or address of Registered Office 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
AA - Annual Accounts 19 March 2008
AA - Annual Accounts 18 July 2007
363s - Annual Return 11 June 2007
AA - Annual Accounts 10 July 2006
363s - Annual Return 12 May 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 02 March 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 12 July 2003
363s - Annual Return 17 June 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 26 June 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 11 September 2000
363s - Annual Return 11 August 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 15 June 1999
363s - Annual Return 13 June 1998
AA - Annual Accounts 28 April 1998
363s - Annual Return 12 June 1997
AA - Annual Accounts 13 May 1997
AA - Annual Accounts 06 August 1996
395 - Particulars of a mortgage or charge 27 June 1996
363s - Annual Return 18 June 1996
363s - Annual Return 19 June 1995
AA - Annual Accounts 12 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 16 August 1994
363s - Annual Return 10 June 1994
AA - Annual Accounts 27 August 1993
363s - Annual Return 09 June 1993
AA - Annual Accounts 01 November 1992
363s - Annual Return 12 June 1992
AA - Annual Accounts 05 July 1991
363a - Annual Return 21 June 1991
AA - Annual Accounts 17 July 1990
363 - Annual Return 17 July 1990
AA - Annual Accounts 22 September 1989
363 - Annual Return 22 September 1989
AA - Annual Accounts 26 September 1988
363 - Annual Return 26 September 1988
AA - Annual Accounts 14 January 1988
363 - Annual Return 14 January 1988
SC71 - N/A 13 February 1987
AA - Annual Accounts 19 January 1987
363 - Annual Return 19 January 1987
SC71 - N/A 29 May 1986
AA - Annual Accounts 16 February 1984
AA - Annual Accounts 04 March 1982
NEWINC - New incorporation documents 17 December 1963

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.