About

Registered Number: 04148172
Date of Incorporation: 26/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Second Floor, Unit 11 Cwrt Y Parc, Earlswood Road, Llanishen Business Park, Cardiff, South Glamorgan, CF14 5GH,

 

Based in South Glamorgan, Hollybush Services Ltd was registered on 26 January 2001, it's status in the Companies House registry is set to "Active". The companies directors are listed as Evans, David Huw, Hopkins, Cheryl, Evans, Susan Karel, Hopkins, Cheryl. 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
EVANS, David Huw 15 December 2003 - 1
EVANS, Susan Karel 15 December 2003 15 December 2011 1
HOPKINS, Cheryl 10 May 2002 04 November 2003 1
Secretary Name Appointed Resigned Total Appointments
HOPKINS, Cheryl 01 February 2001 10 May 2002 1

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
CS01 - N/A 29 January 2020
CH01 - Change of particulars for director 22 January 2020
CS01 - N/A 07 February 2019
AA - Annual Accounts 24 January 2019
PSC01 - N/A 24 January 2019
PSC04 - N/A 24 January 2019
CS01 - N/A 05 February 2018
CH01 - Change of particulars for director 15 January 2018
AA - Annual Accounts 03 January 2018
AD01 - Change of registered office address 01 November 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 17 January 2012
TM02 - Termination of appointment of secretary 12 January 2012
TM01 - Termination of appointment of director 12 January 2012
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 16 January 2010
AA - Annual Accounts 30 January 2009
363a - Annual Return 30 January 2009
287 - Change in situation or address of Registered Office 05 January 2009
363a - Annual Return 07 February 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 19 February 2007
AA - Annual Accounts 05 February 2007
AA - Annual Accounts 02 February 2006
363a - Annual Return 27 January 2006
AA - Annual Accounts 11 February 2005
363s - Annual Return 25 January 2005
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
363s - Annual Return 29 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2003
AA - Annual Accounts 22 December 2003
225 - Change of Accounting Reference Date 22 December 2003
CERTNM - Change of name certificate 11 December 2003
AA - Annual Accounts 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
287 - Change in situation or address of Registered Office 11 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
363s - Annual Return 26 January 2003
288b - Notice of resignation of directors or secretaries 16 June 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 26 February 2002
287 - Change in situation or address of Registered Office 06 April 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
NEWINC - New incorporation documents 26 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.