About

Registered Number: 04307783
Date of Incorporation: 19/10/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: 6 Oldridge Close, Chesterfield, Derbyshire, S40 4UF

 

Having been setup in 2001, Holmebrook Design Services Ltd have registered office in Derbyshire, it's status in the Companies House registry is set to "Active". The current directors of this business are Owen, Mary, Simpson, Paul Anthony. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Paul Anthony 19 October 2001 - 1
Secretary Name Appointed Resigned Total Appointments
OWEN, Mary 19 October 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 January 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 18 November 2015
CH01 - Change of particulars for director 18 November 2015
CH03 - Change of particulars for secretary 18 November 2015
AA - Annual Accounts 28 July 2015
AD01 - Change of registered office address 07 July 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 08 November 2013
SH01 - Return of Allotment of shares 08 November 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 28 July 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 18 June 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 14 November 2009
DISS40 - Notice of striking-off action discontinued 11 February 2009
363a - Annual Return 10 February 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
363a - Annual Return 14 November 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 25 November 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 27 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2001
288b - Notice of resignation of directors or secretaries 22 October 2001
NEWINC - New incorporation documents 19 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.