About

Registered Number: 03429785
Date of Incorporation: 05/09/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: 161 Bardolph Street East, Leicester, LE4 6EG

 

Having been setup in 1997, Hollyoak Trading Ltd have registered office in Leicester, it's status is listed as "Active". We do not know the number of employees at Hollyoak Trading Ltd. There are 3 directors listed as Dulkoan, Brinderpal Singh, Dulkoan, Brinderpal Singh, Dulkoan, Gurbax Singh for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DULKOAN, Brinderpal Singh 16 March 2016 - 1
DULKOAN, Gurbax Singh 05 September 1997 16 March 2016 1
Secretary Name Appointed Resigned Total Appointments
DULKOAN, Brinderpal Singh 05 September 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 27 June 2019
MR04 - N/A 23 October 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 27 June 2016
TM01 - Termination of appointment of director 06 June 2016
AP01 - Appointment of director 06 June 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 20 October 2014
CH01 - Change of particulars for director 20 October 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
AA - Annual Accounts 30 July 2008
287 - Change in situation or address of Registered Office 29 July 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 28 June 2006
353 - Register of members 28 June 2006
CERTNM - Change of name certificate 24 November 2005
CERTNM - Change of name certificate 23 August 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 31 July 2003
363s - Annual Return 07 October 2002
363s - Annual Return 27 August 2002
AA - Annual Accounts 14 July 2002
AA - Annual Accounts 27 July 2001
395 - Particulars of a mortgage or charge 26 January 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 29 June 2000
363s - Annual Return 24 September 1999
AA - Annual Accounts 21 July 1999
363s - Annual Return 01 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
288b - Notice of resignation of directors or secretaries 09 September 1997
288b - Notice of resignation of directors or secretaries 09 September 1997
NEWINC - New incorporation documents 05 September 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.