About

Registered Number: 07192571
Date of Incorporation: 17/03/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: 216-218 Main Road Biggin Hill, Westerham, Kent, TN16 3BD

 

Holmes Technical Services Ltd was registered on 17 March 2010 and are based in Westerham, Kent, it's status at Companies House is "Active". We don't currently know the number of employees at this business. There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Stuart 01 April 2012 22 November 2013 1
Secretary Name Appointed Resigned Total Appointments
KIBBLE, Claire Suzanne 01 October 2010 - 1

Filing History

Document Type Date
MR01 - N/A 23 May 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 01 April 2015
CH01 - Change of particulars for director 27 March 2015
CH01 - Change of particulars for director 27 March 2015
CH01 - Change of particulars for director 27 March 2015
CH03 - Change of particulars for secretary 27 March 2015
AD01 - Change of registered office address 27 March 2015
TM01 - Termination of appointment of director 19 December 2014
AA - Annual Accounts 19 December 2014
CH03 - Change of particulars for secretary 15 August 2014
CH01 - Change of particulars for director 15 August 2014
CH01 - Change of particulars for director 15 August 2014
CH01 - Change of particulars for director 15 August 2014
CH01 - Change of particulars for director 15 August 2014
AD01 - Change of registered office address 15 August 2014
AP01 - Appointment of director 02 May 2014
AP01 - Appointment of director 02 May 2014
AP01 - Appointment of director 02 May 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 02 December 2013
TM01 - Termination of appointment of director 22 November 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 17 September 2012
AD01 - Change of registered office address 28 June 2012
AP01 - Appointment of director 30 April 2012
CERTNM - Change of name certificate 24 April 2012
CONNOT - N/A 24 April 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 17 May 2011
AP01 - Appointment of director 12 October 2010
AP03 - Appointment of secretary 12 October 2010
TM01 - Termination of appointment of director 22 March 2010
NEWINC - New incorporation documents 17 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.