About

Registered Number: 07528931
Date of Incorporation: 14/02/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: HOLT LLOYD INTERNATIONAL LIMITED, Unit 100 Barton Dock Road Stretford, Greater Manchester, M32 0YQ

 

Holt Holdings (UK) Ltd was registered on 14 February 2011 and are based in Greater Manchester. The companies director is listed as Golding, Helen Dorothy. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDING, Helen Dorothy 14 February 2011 29 September 2011 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AP01 - Appointment of director 09 March 2020
TM01 - Termination of appointment of director 09 March 2020
AA - Annual Accounts 03 January 2020
CH01 - Change of particulars for director 25 April 2019
AP01 - Appointment of director 06 March 2019
TM01 - Termination of appointment of director 06 March 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 05 October 2018
CH01 - Change of particulars for director 28 March 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 17 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 February 2017
AA - Annual Accounts 28 November 2016
TM01 - Termination of appointment of director 11 April 2016
AP01 - Appointment of director 11 April 2016
MR04 - N/A 02 April 2016
MR04 - N/A 02 April 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 13 October 2015
AP01 - Appointment of director 12 August 2015
TM01 - Termination of appointment of director 10 August 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 13 December 2012
TM01 - Termination of appointment of director 14 November 2012
AP01 - Appointment of director 13 November 2012
AP01 - Appointment of director 12 November 2012
TM01 - Termination of appointment of director 12 November 2012
AA01 - Change of accounting reference date 04 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 March 2012
AR01 - Annual Return 23 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2012
AP04 - Appointment of corporate secretary 23 March 2012
TM01 - Termination of appointment of director 08 November 2011
TM01 - Termination of appointment of director 08 November 2011
AP01 - Appointment of director 08 November 2011
AP01 - Appointment of director 08 November 2011
SH01 - Return of Allotment of shares 15 September 2011
AD01 - Change of registered office address 15 September 2011
MG01 - Particulars of a mortgage or charge 11 August 2011
MG01 - Particulars of a mortgage or charge 11 August 2011
CERTNM - Change of name certificate 22 March 2011
CONNOT - N/A 22 March 2011
NEWINC - New incorporation documents 14 February 2011

Mortgages & Charges

Description Date Status Charge by
First lien debenture 29 July 2011 Fully Satisfied

N/A

Second lien debenture 29 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.