About

Registered Number: 05593336
Date of Incorporation: 14/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 236 Huddersfield Road, Holmfirth, Yorkshire, HD9 3TT

 

Holmfirth Garage Ltd was registered on 14 October 2005, it's status in the Companies House registry is set to "Active". Holmfirth Garage Ltd has only one director. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CONWAY, Jane Louise 14 October 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 April 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 11 July 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 25 July 2015
AR01 - Annual Return 08 November 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 23 October 2012
AD01 - Change of registered office address 13 September 2012
AA - Annual Accounts 03 August 2012
MG01 - Particulars of a mortgage or charge 03 August 2012
MG01 - Particulars of a mortgage or charge 04 July 2012
MG01 - Particulars of a mortgage or charge 04 November 2011
AR01 - Annual Return 20 October 2011
CH01 - Change of particulars for director 20 October 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 02 June 2010
DISS40 - Notice of striking-off action discontinued 27 February 2010
AR01 - Annual Return 24 February 2010
GAZ1 - First notification of strike-off action in London Gazette 09 February 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 22 August 2008
363s - Annual Return 29 December 2007
AA - Annual Accounts 15 August 2007
363s - Annual Return 13 December 2006
288a - Notice of appointment of directors or secretaries 25 November 2005
287 - Change in situation or address of Registered Office 11 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
NEWINC - New incorporation documents 14 October 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 August 2012 Outstanding

N/A

Legal mortgage 29 June 2012 Outstanding

N/A

Debenture 03 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.