About

Registered Number: 04714636
Date of Incorporation: 28/03/2003 (22 years ago)
Company Status: Active
Registered Address: Unit 7c Venture House, The Tanneries, East Street Titchfield, Fareham, Hampshire, PO14 4AR

 

Holmes & Quinn Ltd was registered on 28 March 2003 with its registered office in Fareham, Hampshire, it's status at Companies House is "Active". The current directors of Holmes & Quinn Ltd are listed as Quinn, Jolene Pearl, Quinn, Peter Brian, Quinn, Stephen Michael, Quinn, Carol Ann. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUINN, Peter Brian 28 March 2003 - 1
QUINN, Stephen Michael 27 March 2009 - 1
Secretary Name Appointed Resigned Total Appointments
QUINN, Jolene Pearl 01 November 2011 - 1
QUINN, Carol Ann 28 March 2003 01 November 2011 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 01 April 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 March 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 04 April 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 11 February 2014
RESOLUTIONS - N/A 29 January 2014
SH01 - Return of Allotment of shares 29 January 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 29 February 2012
AP03 - Appointment of secretary 06 January 2012
TM02 - Termination of appointment of secretary 06 January 2012
AR01 - Annual Return 28 March 2011
AD01 - Change of registered office address 28 March 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 25 March 2007
363s - Annual Return 23 May 2006
AA - Annual Accounts 22 August 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 01 February 2005
225 - Change of Accounting Reference Date 28 April 2004
363s - Annual Return 08 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
NEWINC - New incorporation documents 28 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.